Company NamePm Surveys Limited
Company StatusDissolved
Company Number04272121
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Anthony McHugh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleLand Surveyor
Country of ResidenceWales
Correspondence AddressBrookside Black Mountain Mercurys
Mold
Flintshire
CH7 4BW
Wales
Secretary NameHelen Elizabeth McHugh
NationalityBritish
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside
Black Mountain Nercwys
Mold
Flintshire
CH7 4BW
Wales
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressPendragon House
Caxton Place
Cardiff
CF23 8XE
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered Address12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
19 November 2007Application for striking-off (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
7 September 2006Return made up to 16/08/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
20 December 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 October 2004Return made up to 16/08/04; full list of members (7 pages)
16 September 2003Return made up to 16/08/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
5 July 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 July 2003Registered office changed on 05/07/03 from: harrier house unit 52 deeside industrial estate, welsh roa, deeside flintshire CH5 2LR (1 page)
2 January 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 November 2002Return made up to 16/08/02; full list of members (6 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)