Company NameP.P.M. Electrical Services Co. Ltd
Company StatusDissolved
Company Number03498193
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)
Previous NameP.T.M. Electrical Services Co. Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePierre Paul Mifsud
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2002)
RoleElectrical Supervisor
Correspondence Address12 Stanley Close
Gidea Park
Romford
Essex
RM2 5DP
Secretary NameMoya Ann Mifsud
NationalityBritish
StatusClosed
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2002)
RoleInformation Technology
Correspondence Address12 Stanley Close
Gidea Park
Romford
RM2 5DP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£85
Cash£976
Current Liabilities£1,064

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
24 April 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 23/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 23/01/00; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Registered office changed on 24/05/99 from: hinks house 109 main road gidea park romford RM2 5EL (1 page)
13 May 1999Return made up to 23/01/99; full list of members (6 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 May 1998Company name changed P.T.M. electrical services co. L td\certificate issued on 06/05/98 (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
23 January 1998Incorporation (19 pages)