Company NamePES International Holdings Limited
Company StatusDissolved
Company Number03694713
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameHamsard 2022 Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Manuel Rasores De Toro
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusClosed
Appointed28 May 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Villiers Grove
Sutton
Surrey
SM2 7NN
Director NameBrian Richard Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 June 2000)
RoleCompany Director
Correspondence Address8 Cranleigh Gardens
Sutton
Surrey
SM1 3EJ
Secretary NameBrian Richard Smith
NationalityBritish
StatusResigned
Appointed28 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 June 2000)
RoleCompany Director
Correspondence Address8 Cranleigh Gardens
Sutton
Surrey
SM1 3EJ
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressParkgate Works
17 Deer Park Road
London
SW19 3XJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Return made up to 13/01/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Incorporation (16 pages)