Company NamePamec Technology Limited
Company StatusDissolved
Company Number01832153
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Irene Patel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressOaktree House Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RS
Secretary NameBusiness Centre Secretarial (Corporation)
StatusClosed
Appointed31 May 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2005)
Correspondence AddressC/O Neil Impey & Co
Star House 95 High Road
Benfleet
Essex
SS7 5LN
Director NameMr Minoo Homi Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 May 2002)
RoleLecturer/Research Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
Homestead Road
Billericay
Essex
CM11 1RP
Secretary NameMrs Irene Patel
NationalityBritish
StatusResigned
Appointed04 June 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressOaktree House Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RS

Location

Registered Address95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,478
Cash£367
Current Liabilities£29,032

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 July 2003Return made up to 04/06/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 August 2002New secretary appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
7 June 2002Return made up to 04/06/02; full list of members (7 pages)
8 July 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 July 2000Return made up to 04/06/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 July 1999Return made up to 04/06/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 June 1998Return made up to 04/06/98; full list of members (6 pages)
6 January 1998Return made up to 04/06/96; no change of members (4 pages)
6 January 1998Return made up to 04/06/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (10 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)