PMG INTERNATIONAL LIMITED
Overview
| Company Name | PMG INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03445100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PMG INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PMG INTERNATIONAL LIMITED located?
| Registered Office Address | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PMG INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What are the latest filings for PMG INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Evan Scott Reynolds as a director on Dec 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary James Brown as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Andrew Hare on Jul 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary James Brown on Jul 06, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Andrew Hare on Jul 06, 2010 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Who are the officers of PMG INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARE, David Andrew | Secretary | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | British | 94574310001 | ||||||
| HARE, David Andrew | Director | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | England | British | 94574310001 | |||||
| REYNOLDS, Evan Scott | Director | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | United States | American | 174461900001 | |||||
| MCGUIGAN, Marjorie | Secretary | High Bank Brettargh Drive Haverbreaks LA1 5BN Lancaster Lancs | British | 54932730001 | ||||||
| BRINT, David James | Director | 36 Westgate WA15 9AZ Hale Cheshire | United Kingdom | British | 78024550006 | |||||
| BROWN, Gary James | Director | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | England | British | 125196870001 | |||||
| BROWN, Simon | Director | 7 Westdene Summerhouse Road GU7 1QL Godalming Surrey | British | 60723400002 | ||||||
| LUMB, Andrea Jane | Director | Eskrigge Barn Gressingham LA2 8LX Lancaster Lancashire | England | British | 66443770001 | |||||
| MAKIN, Steve Richard | Director | 4 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | United Kingdom | British | 133477340001 | |||||
| MCGUIGAN, Marjorie | Director | High Bank Brettargh Drive Haverbreaks LA1 5BN Lancaster Lancs | British | 54932730001 | ||||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| MONAGHAN, Mark | Director | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | 48690170001 |
Does PMG INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share charge | Created On Nov 30, 1998 Delivered On Dec 12, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee with the agreement of even date (as defined) | |
Short particulars By way of fixed charge the investments and all dividends, interest and other money payable to the chargor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0