Company NamePump Response Division Limited
Company StatusDissolved
Company Number02967321
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameSheila Foskew
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 13 February 2001)
RoleSecretary
Correspondence Address3 Foxden Rivenhall End
Chelmsford
Essex
CM8 3HN
Secretary NameLeslie Evans
NationalityBritish
StatusClosed
Appointed31 December 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 13 February 2001)
RoleSecretary
Correspondence Address21 Manorfield Close
Capenhurst
Chester
Merseyside
CH1 6HW
Wales
Secretary NameSheila Foskew
NationalityBritish
StatusResigned
Appointed08 September 1995(12 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address3 Foxden Rivenhall End
Chelmsford
Essex
CM8 3HN
Director NameRichard Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxden Rivenhall End
Chelmsford
Essex
CM8 3HN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Hunt Smee & Co
Southgate House
88 Town Square Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000Application for striking-off (1 page)
27 September 1999Return made up to 13/09/99; no change of members (4 pages)
25 November 1998Full accounts made up to 30 November 1997 (6 pages)
14 November 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1997Full accounts made up to 30 November 1996 (5 pages)
27 September 1996Return made up to 13/09/96; no change of members (4 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Return made up to 13/09/95; full list of members (6 pages)
17 January 1996Accounting reference date shortened from 30/09 to 30/11 (1 page)
9 January 1996Registered office changed on 09/01/96 from: northgate house high pavement basildon essex (1 page)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New secretary appointed (4 pages)