Company NameP.M.M. Associates Limited
Company StatusDissolved
Company Number03737068
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip McLoughlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Colwyn Road
Old Swan
Liverpool
Merseyside
L13 2BJ
Director NameAngela McLoughlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(5 years, 11 months after company formation)
Appointment Duration14 years (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwood Court
St. Helens
Merseyside
WA9 5TY
Secretary NameAngela McLoughlin
NationalityBritish
StatusClosed
Appointed25 February 2005(5 years, 11 months after company formation)
Appointment Duration14 years (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwood Court
St. Helens
Merseyside
WA9 5TY
Secretary NameMark Douglas Beavan
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address548 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PP
Secretary NameBarbara McLoughlin
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address26 Colwyn Road
Liverpool
Merseyside
L13 2BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBright Partnership Chartered Accountants
234 Manchester Road
Warrington
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2013
Net Worth£49,505
Cash£55,340
Current Liabilities£25,852

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (4 pages)
30 October 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
22 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
3 April 2018Registered office address changed from C/O David Carty & Co 234 Manchester Road Warrington Cheshire WA1 3BD to Bright Partnership Chartered Accountants 234 Manchester Road Warrington WA1 3BD on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Registered office address changed from 1 Goodwood Court the Larches Rainhill St Helens Merseyside WA9 5TY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 1 Goodwood Court the Larches Rainhill St Helens Merseyside WA9 5TY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 1 Goodwood Court the Larches Rainhill St Helens Merseyside WA9 5TY on 1 September 2011 (1 page)
15 March 2011Director's details changed for Angela Mcloughlin on 10 March 2010 (1 page)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Angela Mcloughlin on 10 March 2010 (1 page)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Angela Mcloughlin on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Angela Mcloughlin on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Philip Mcloughlin on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Philip Mcloughlin on 31 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 10/03/07; full list of members (2 pages)
23 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 10/03/06; full list of members (2 pages)
5 April 2006Return made up to 10/03/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Registered office changed on 16/09/05 from: c/o burton beavan & co 112-114 witton street northwich cheshire CW9 5NW (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o burton beavan & co 112-114 witton street northwich cheshire CW9 5NW (1 page)
11 March 2005Return made up to 10/03/05; full list of members (2 pages)
11 March 2005Return made up to 10/03/05; full list of members (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
17 March 2003Return made up to 19/03/03; full list of members (6 pages)
17 March 2003Return made up to 19/03/03; full list of members (6 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 June 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
5 June 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 19/03/01; full list of members (6 pages)
2 May 2001Return made up to 19/03/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
19 March 1999Incorporation (20 pages)
19 March 1999Incorporation (20 pages)