PGM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

PGM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01570272

Incorporation date

25/06/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Smiths Group Plc 2nd Floor Cardinal Place, 80 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1982)
dot icon03/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Miss Fiona Margaret Gillespie on 2010-06-16
dot icon14/09/2009
Accounts made up to 2008-10-31
dot icon19/08/2009
Return made up to 10/08/09; full list of members
dot icon27/01/2009
Director's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL
dot icon23/01/2009
Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS
dot icon22/01/2009
Director appointed mr neil robert burdett
dot icon22/01/2009
Appointment Terminated Director david penn
dot icon21/01/2009
Director appointed mr martin fox
dot icon01/10/2008
Return made up to 10/08/08; full list of members
dot icon30/09/2008
Appointment Terminated Director susan o'brien
dot icon29/08/2008
Accounts made up to 2007-10-31
dot icon05/09/2007
Return made up to 10/08/07; full list of members
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon04/06/2007
Accounts made up to 2006-10-31
dot icon21/08/2006
Return made up to 10/08/06; full list of members
dot icon18/05/2006
Accounts made up to 2005-10-31
dot icon25/08/2005
Return made up to 10/08/05; full list of members
dot icon06/06/2005
Return made up to 10/08/04; full list of members
dot icon03/06/2005
Accounts made up to 2004-10-31
dot icon14/09/2004
Accounts made up to 2003-10-31
dot icon04/09/2003
Return made up to 10/08/03; full list of members
dot icon03/09/2003
Accounts made up to 2002-10-31
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: 765 finchley road london NW11 8DS
dot icon20/08/2002
Return made up to 10/08/02; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Accounts made up to 2001-10-31
dot icon29/01/2002
Accounts made up to 2000-10-31
dot icon08/01/2002
Return made up to 10/08/01; full list of members
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon17/08/2000
Return made up to 10/08/00; full list of members
dot icon19/06/2000
Accounts made up to 1999-10-31
dot icon23/08/1999
Return made up to 10/08/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-10-31
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon27/08/1998
Return made up to 10/08/98; no change of members
dot icon27/08/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon04/09/1997
Return made up to 10/08/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon28/08/1996
Full accounts made up to 1995-10-31
dot icon23/08/1996
Return made up to 10/08/96; full list of members
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Director resigned
dot icon15/08/1995
Return made up to 10/08/95; no change of members
dot icon02/03/1995
Full accounts made up to 1993-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 10/08/94; no change of members
dot icon24/08/1994
Location of register of members address changed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Director resigned
dot icon17/02/1994
Director resigned
dot icon10/01/1994
Registered office changed on 10/01/94 from: 419 bridport road the metropolitan centre greenford middlesex UB6 8UA
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon08/09/1993
Return made up to 10/08/93; full list of members
dot icon08/09/1993
Location of register of members address changed
dot icon08/09/1993
Secretary's particulars changed;director's particulars changed
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon11/09/1992
Full accounts made up to 1991-10-31
dot icon11/09/1992
Secretary resigned;new secretary appointed
dot icon11/09/1992
Return made up to 10/08/92; no change of members
dot icon26/03/1992
Director resigned
dot icon11/10/1991
Return made up to 30/08/91; no change of members
dot icon20/09/1991
Director resigned
dot icon08/09/1991
Full accounts made up to 1990-10-31
dot icon28/04/1991
Director resigned;new director appointed
dot icon18/10/1990
Full accounts made up to 1989-10-31
dot icon18/10/1990
Return made up to 14/09/90; full list of members
dot icon17/08/1990
Delivery of annual acc. Ext. By 3 mths to 31/10/89
dot icon09/04/1990
Director resigned;new director appointed
dot icon20/01/1990
Director resigned;new director appointed
dot icon26/10/1989
Full accounts made up to 1988-10-31
dot icon26/10/1989
Return made up to 14/09/89; full list of members
dot icon25/09/1989
Director resigned;new director appointed
dot icon01/12/1988
Full accounts made up to 1987-10-31
dot icon01/12/1988
Return made up to 14/11/88; full list of members
dot icon17/08/1988
Annual account delivery extended by 15 weeks
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: colonial way watford herts WD2 4LA
dot icon14/09/1987
Full accounts made up to 1986-10-31
dot icon14/09/1987
Return made up to 24/08/87; full list of members
dot icon21/07/1987
Director resigned;new director appointed
dot icon29/10/1986
Director resigned;new director appointed
dot icon29/08/1986
Full accounts made up to 1985-10-31
dot icon29/08/1986
Return made up to 26/08/86; full list of members
dot icon13/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Susan Lynn
Director
31/07/2007 - 31/07/2008
50
Burdett, Neil Robert
Director
28/11/2008 - Present
37
Lillycrop, David Peter
Director
14/06/1996 - 13/01/2003
16
Edwards, John Ralph
Director
31/01/1994 - 21/01/2002
65
Penn, David Alfred
Director
13/01/2003 - 28/11/2008
90

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PGM SYSTEMS LIMITED

PGM SYSTEMS LIMITED is an(a) Dissolved company incorporated on 25/06/1981 with the registered office located at C/O Smiths Group Plc 2nd Floor Cardinal Place, 80 Victoria Street, London SW1E 5JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PGM SYSTEMS LIMITED?

toggle

PGM SYSTEMS LIMITED is currently Dissolved. It was registered on 25/06/1981 and dissolved on 03/05/2011.

Where is PGM SYSTEMS LIMITED located?

toggle

PGM SYSTEMS LIMITED is registered at C/O Smiths Group Plc 2nd Floor Cardinal Place, 80 Victoria Street, London SW1E 5JL.

What is the latest filing for PGM SYSTEMS LIMITED?

toggle

The latest filing was on 03/05/2011: Final Gazette dissolved via compulsory strike-off.