Company NamePlasma Rental (UK) Limited
DirectorsMartin John Bramidge and Richard Humphries
Company StatusDissolved
Company Number03923274
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Previous NameParagon Projection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMartin John Bramidge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RolePlasma Screen Hire
Correspondence Address63 Chamberlain Way
Pinner
Middlesex
HA5 2AT
Secretary NameMr Mark Christopher Harman Britter
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Pavilion Way
Eastcote
Ruislip
Middlesex
HA4 9JW
Director NameRichard Humphries
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleMarketing Director
Correspondence Address9 Heathside
Weybridge
Surrey
KT13 9YQ
Director NameRichard Hugh Bolton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RolePlasma Screen Rental
Correspondence Address25 Shakespeare Road
Addlestone
Weybridge
Surrey
KT15 2SR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 March 2007Dissolved (1 page)
1 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2006Liquidators statement of receipts and payments (6 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (4 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
28 July 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Statement of affairs (7 pages)
13 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2001Appointment of a voluntary liquidator (1 page)
29 June 2001Registered office changed on 29/06/01 from: 52 high street pinner middlesex HA5 5PW (1 page)
2 April 2001Return made up to 10/02/01; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000Director resigned (1 page)
24 March 2000Company name changed paragon projection LIMITED\certificate issued on 27/03/00 (3 pages)
15 March 2000New director appointed (2 pages)
24 February 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)