PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00702043

Incorporation date

30/08/1961

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1979)
dot icon19/01/2012
Final Gazette dissolved following liquidation
dot icon19/10/2011
Return of final meeting in a members' voluntary winding up
dot icon02/02/2011
Resolutions
dot icon07/01/2011
Registered office address changed from The Pinnacles Harlow Essex CM19 5BD on 2011-01-07
dot icon07/01/2011
Declaration of solvency
dot icon07/01/2011
Appointment of a voluntary liquidator
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2010
Termination of appointment of Helen Jesson as a director
dot icon01/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Mr Gerard Richard Willsher on 2010-07-28
dot icon01/09/2010
Director's details changed for Ms Helen Margaret Jesson on 2010-07-28
dot icon01/09/2010
Director's details changed for Mr Gerard Richard Willsher on 2010-07-28
dot icon01/09/2010
Director's details changed for Mr Patrick John Keddy on 2010-07-28
dot icon19/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Return made up to 28/07/09; full list of members
dot icon20/01/2009
Director appointed mr gerard willsher
dot icon20/01/2009
Appointment Terminated Director ernest jackson
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 28/07/08; full list of members
dot icon20/05/2008
Accounts made up to 2006-12-31
dot icon20/05/2008
Amended full accounts made up to 2005-12-31
dot icon24/04/2008
Appointment Terminated Director salman shakir
dot icon24/04/2008
Director appointed helen jesson
dot icon28/08/2007
Return made up to 28/07/07; no change of members
dot icon18/10/2006
Director's particulars changed
dot icon17/10/2006
Director's particulars changed
dot icon01/09/2006
Return made up to 28/07/06; full list of members
dot icon13/06/2006
Accounts made up to 2005-12-31
dot icon09/05/2006
Secretary's particulars changed
dot icon02/12/2005
Accounts made up to 2004-12-31
dot icon02/09/2005
Return made up to 28/07/05; full list of members
dot icon04/04/2005
New director appointed
dot icon04/02/2005
Return made up to 28/07/04; full list of members
dot icon04/02/2005
Director resigned
dot icon04/11/2004
Accounts made up to 2003-12-31
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon23/06/2003
Auditor's resignation
dot icon17/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon08/08/2002
Return made up to 28/07/02; full list of members
dot icon23/01/2002
Return made up to 28/07/01; full list of members
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon14/12/2001
Group of companies' accounts made up to 2000-12-30
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Registered office changed on 06/11/01 from: isis house horton road, colnbrook slough berkshire SL3 0DF
dot icon09/10/2001
Certificate of change of name
dot icon25/05/2001
Declaration of satisfaction of mortgage/charge
dot icon03/05/2001
New secretary appointed
dot icon30/12/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Full group accounts made up to 2000-01-01
dot icon09/08/2000
Return made up to 28/07/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: 33-35 woodthorpe road ashford middlesex TW15 2RZ
dot icon23/01/2000
Memorandum and Articles of Association
dot icon23/01/2000
Resolutions
dot icon30/12/1999
Memorandum and Articles of Association
dot icon30/12/1999
Resolutions
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Full group accounts made up to 1999-01-02
dot icon24/08/1999
Return made up to 28/07/99; no change of members
dot icon18/01/1999
Director resigned
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
New director appointed
dot icon05/08/1998
Full group accounts made up to 1998-01-03
dot icon04/08/1998
Return made up to 28/07/98; no change of members
dot icon07/05/1998
New director appointed
dot icon25/03/1998
Director resigned
dot icon08/09/1997
Full group accounts made up to 1996-12-28
dot icon01/09/1997
Return made up to 31/07/97; full list of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
New secretary appointed
dot icon30/01/1997
Director resigned
dot icon08/08/1996
Return made up to 31/07/96; no change of members
dot icon08/08/1996
Director resigned
dot icon13/06/1996
Full group accounts made up to 1995-12-30
dot icon16/08/1995
Return made up to 31/07/95; no change of members
dot icon16/08/1995
Director's particulars changed
dot icon26/07/1995
Full group accounts made up to 1994-12-31
dot icon07/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon22/08/1994
Full group accounts made up to 1994-01-01
dot icon22/08/1994
Return made up to 15/08/94; full list of members
dot icon26/02/1994
Resolutions
dot icon27/09/1993
Director's particulars changed
dot icon27/09/1993
Return made up to 17/09/93; full list of members
dot icon13/07/1993
Full group accounts made up to 1993-01-02
dot icon03/12/1992
Director resigned
dot icon01/11/1992
Return made up to 12/10/92; no change of members
dot icon01/11/1992
Director's particulars changed
dot icon20/10/1992
Particulars of mortgage/charge
dot icon28/09/1992
New director appointed
dot icon23/09/1992
New director appointed
dot icon16/04/1992
Full group accounts made up to 1991-12-28
dot icon03/01/1992
Full group accounts made up to 1990-12-29
dot icon02/12/1991
Return made up to 28/11/91; no change of members
dot icon17/12/1990
Full group accounts made up to 1989-12-30
dot icon17/12/1990
Return made up to 10/12/90; full list of members
dot icon17/01/1990
Full group accounts made up to 1988-12-31
dot icon17/01/1990
Return made up to 28/12/89; full list of members
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon26/10/1989
Registered office changed on 26/10/89 from: isis house horton road colnebrook slough, berks SL3 0DF
dot icon09/06/1989
Particulars of mortgage/charge
dot icon18/05/1989
Registered office changed on 18/05/89 from: alperton house bridgewater road wembley middlesex hao 1EG
dot icon24/04/1989
Director resigned
dot icon30/01/1989
Return made up to 06/01/89; full list of members
dot icon21/12/1988
Full group accounts made up to 1988-01-02
dot icon09/12/1988
Particulars of mortgage/charge
dot icon11/11/1988
Director resigned
dot icon19/07/1988
Director resigned
dot icon13/01/1988
Director's particulars changed
dot icon20/11/1987
Return made up to 30/10/87; full list of members
dot icon19/10/1987
Secretary's particulars changed
dot icon19/10/1987
Director's particulars changed
dot icon19/10/1987
Full group accounts made up to 1987-01-03
dot icon04/11/1986
Return made up to 03/10/86; full list of members
dot icon04/10/1986
Full accounts made up to 1985-12-28
dot icon12/05/1986
New director appointed
dot icon06/09/1979
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willsher, Gerard Richard
Director
05/01/2009 - Present
34
Jackson, Ernest Jean
Director
04/06/2001 - 05/01/2009
7
Roemer, James Paul
Director
19/03/1998 - 04/06/2001
-
Shakir, Salman
Director
21/03/2005 - 27/03/2008
2
Keddy, Patrick John
Director
04/06/2001 - Present
51

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 PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED

PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 30/08/1961 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED?

toggle

PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 30/08/1961 and dissolved on 19/01/2012.

Where is PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED located?

toggle

PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED do?

toggle

PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED operates in the National post activities (64.11 - SIC 2003) sector.

What is the latest filing for PITNEY BOWES DOCUMENT MESSAGING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/01/2012: Final Gazette dissolved following liquidation.