Company NameProfessional Marketing Corporation Limited
Company StatusDissolved
Company Number04347135
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Mark Chris Aucamp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hillview Rise
Northwich
Cheshire
CW8 4XA
Secretary NameAlison Elizabeth Aucamp
NationalityBritish
StatusClosed
Appointed04 January 2002(same day as company formation)
RoleSecretary
Correspondence Address19 Hillview Rise
Northwich
Cheshire
CW8 4XA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Hillview Rise
Northwich
Cheshire
CW8 4XA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 April 2004Return made up to 04/01/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 March 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 229 nether street london N3 1NT (1 page)
4 January 2002Incorporation (12 pages)