Company NamePMS Print Management Services Ltd
Company StatusDissolved
Company Number03332715
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameDavid John Smiles
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(1 day after company formation)
Appointment Duration3 years, 9 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address37 Borrowdale Close
Benfleet
Essex
SS7 3HE
Director NamePaula Ann Scannell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1999)
RoleSecretary
Correspondence Address49 Borrowdale Close
Benfleet
Essex
SS7 3HE
Secretary NamePaula Ann Scannell
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 1999)
RoleSecretary
Correspondence Address49 Borrowdale Close
Benfleet
Essex
SS7 3HE
Director NameNigel John Greenhill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 May 1999)
RolePrint Finisher
Correspondence Address27 Hawkesbury Road
Canvey Island
Essex
SS8 0EX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 10 Manor Trading Estate
Fulton Road
Benfleet
Essex
SS7 4PZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
24 March 2000Secretary resigned;director resigned (1 page)
26 November 1999Return made up to 13/03/99; full list of members (7 pages)
15 July 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 27 hawkesbury road canvey island essex SS8 0EX (1 page)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
16 July 1998New director appointed (2 pages)
13 May 1998Return made up to 13/03/98; full list of members (6 pages)
4 September 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
19 August 1997Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
13 March 1997Incorporation (14 pages)