Company NamePDM Software Systems Limited
Company StatusDissolved
Company Number03195025
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)
Previous NameCosmos Link Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Dominic McCormack
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(1 month after company formation)
Appointment Duration11 years (closed 12 June 2007)
RoleComputer Consultant
Correspondence AddressLodge House
103 Derryvale Road
Dungannon
County Tyrone
BT71 4DY
Northern Ireland
Secretary NameOlive Quinn
NationalityBritish
StatusClosed
Appointed07 June 1996(1 month after company formation)
Appointment Duration11 years (closed 12 June 2007)
RoleCompany Director
Correspondence AddressLodge House
103 Derryvale Road
Dungannon
County Tyrone
BT71 4DY
Northern Ireland
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
16 June 2006Return made up to 07/05/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 May 2005Return made up to 07/05/05; no change of members (6 pages)
12 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
11 June 2004Return made up to 07/05/04; no change of members (6 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 June 2003Return made up to 07/05/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
4 November 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
2 June 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
12 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
16 September 1999Full accounts made up to 30 June 1999 (9 pages)
2 June 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1999Registered office changed on 14/04/99 from: 11 northway winnington northwich cheshire CW8 4DF (1 page)
19 February 1999Full accounts made up to 30 June 1998 (6 pages)
16 June 1998Return made up to 07/05/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
12 December 1997Full accounts made up to 30 June 1997 (7 pages)
30 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996New director appointed (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
18 June 1996Secretary resigned (1 page)
6 June 1996Company name changed cosmos link LIMITED\certificate issued on 07/06/96 (2 pages)
7 May 1996Incorporation (16 pages)