Company NamePEM Radiology Services Limited
Company StatusDissolved
Company Number07112127
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 3 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Peter Edward Mayor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 28 February 2021)
RoleRadiologist
Country of ResidenceEngland
Correspondence Address12-14 Macon Court Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Peter Mayor
100.00%
Ordinary

Financials

Year2014
Net Worth£293
Cash£4,550
Current Liabilities£170,764

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
6 July 2020Liquidators' statement of receipts and payments to 11 May 2020 (17 pages)
15 July 2019Liquidators' statement of receipts and payments to 11 May 2019 (16 pages)
24 June 2019Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 June 2019 (2 pages)
23 July 2018Liquidators' statement of receipts and payments to 11 May 2018 (16 pages)
13 July 2017Liquidators' statement of receipts and payments to 11 May 2017 (15 pages)
13 July 2017Liquidators' statement of receipts and payments to 11 May 2017 (15 pages)
28 September 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
31 May 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 May 2016 (2 pages)
26 May 2016Appointment of a voluntary liquidator (2 pages)
26 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12
(1 page)
26 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12
(1 page)
26 May 2016Statement of affairs with form 4.19 (5 pages)
26 May 2016Statement of affairs with form 4.19 (5 pages)
26 May 2016Appointment of a voluntary liquidator (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2015Compulsory strike-off action has been suspended (1 page)
13 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
25 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
(4 pages)
25 January 2010Appointment of Peter Edward Mayor as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100
(4 pages)
25 January 2010Appointment of Peter Edward Mayor as a director (3 pages)
23 December 2009Incorporation (31 pages)
23 December 2009Incorporation (31 pages)
23 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
23 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)