SRT PMR TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

SRT PMR TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02205771

Incorporation date

14/12/1987

Size

Full

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1987)
dot icon08/12/2014
Final Gazette dissolved following liquidation
dot icon08/09/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon08/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2014
Liquidators' statement of receipts and payments to 2014-07-06
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2014-01-07
dot icon28/07/2013
Liquidators' statement of receipts and payments to 2013-07-06
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2013-01-06
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-07-06
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2012-01-06
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-07-06
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-01-06
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2010-07-06
dot icon01/12/2011
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2011
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2011-09-23
dot icon07/08/2011
Liquidators' statement of receipts and payments to 2011-07-06
dot icon14/02/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon07/09/2010
Registered office address changed from Andrew Tate Abbott Fielding Nexus House 2 Cray Road Sidcup DA14 5DB on 2010-09-08
dot icon03/08/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon06/07/2009
Administrator's progress report to 2009-06-29
dot icon06/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/03/2009
Result of meeting of creditors
dot icon24/02/2009
Statement of administrator's proposal
dot icon14/01/2009
Registered office changed on 15/01/2009 from wireless house midsomer norton bath avon BA3 4BS
dot icon12/01/2009
Appointment of an administrator
dot icon01/01/2009
Secretary appointed simon richard tucker
dot icon01/01/2009
Appointment terminated director and secretary matthew rogers
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 10/04/08; no change of members
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2007
New director appointed
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon30/05/2007
Certificate of change of name
dot icon01/05/2007
Return made up to 10/04/07; no change of members
dot icon08/01/2007
Director resigned
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 10/04/06; full list of members
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon20/10/2005
Certificate of change of name
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/08/2005
Secretary resigned
dot icon07/08/2005
New secretary appointed;new director appointed
dot icon23/06/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 10/04/05; full list of members
dot icon08/03/2005
New director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon25/05/2004
Director resigned
dot icon31/03/2004
Return made up to 10/04/04; full list of members
dot icon22/03/2004
Director resigned
dot icon15/02/2004
Director resigned
dot icon15/02/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon25/11/2003
Director resigned
dot icon01/10/2003
Certificate of change of name
dot icon04/09/2003
Full accounts made up to 2002-03-31
dot icon19/08/2003
Return made up to 10/04/03; full list of members
dot icon03/02/2003
Auditor's resignation
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon21/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon08/01/2003
Registered office changed on 09/01/03 from: wireless house missomer norton bath avon BA3 4BS
dot icon05/01/2003
Registered office changed on 06/01/03 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon03/11/2002
Full accounts made up to 2001-09-30
dot icon21/10/2002
Ad 16/10/02--------- £ si 21000@1=21000 £ ic 2/21002
dot icon14/10/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon22/04/2002
Return made up to 10/04/02; full list of members
dot icon07/04/2002
New director appointed
dot icon07/04/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon17/12/2001
Secretary's particulars changed
dot icon11/10/2001
New director appointed
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon30/04/2001
Return made up to 10/04/01; no change of members
dot icon08/01/2001
Director's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon04/05/2000
Director resigned
dot icon20/04/2000
Return made up to 10/04/00; full list of members
dot icon20/03/2000
Certificate of change of name
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon09/01/2000
Director resigned
dot icon30/11/1999
Certificate of change of name
dot icon25/07/1999
Resolutions
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon03/05/1999
Return made up to 10/04/99; no change of members
dot icon20/01/1999
Certificate of change of name
dot icon03/08/1998
Director resigned
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon06/05/1998
Return made up to 10/04/98; no change of members
dot icon11/02/1998
Director resigned
dot icon01/09/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon15/06/1997
Director resigned
dot icon28/04/1997
Return made up to 10/04/97; full list of members
dot icon22/07/1996
Full accounts made up to 1995-09-30
dot icon29/04/1996
Return made up to 10/04/96; change of members
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon30/05/1995
Secretary's particulars changed
dot icon02/05/1995
Return made up to 10/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon05/05/1994
Return made up to 10/04/94; full list of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon24/04/1993
Return made up to 10/04/93; no change of members
dot icon07/12/1992
Director resigned
dot icon09/09/1992
Memorandum and Articles of Association
dot icon13/08/1992
New director appointed
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon05/07/1992
Resolutions
dot icon29/04/1992
Return made up to 10/04/92; full list of members
dot icon29/03/1992
Registered office changed on 30/03/92 from: sutton park house 15 carshalton road sutton surrey SM1 4LE
dot icon13/02/1992
New director appointed
dot icon12/12/1991
Director resigned
dot icon06/11/1991
Resolutions
dot icon18/07/1991
Accounts made up to 1990-09-30
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon27/05/1991
Return made up to 10/04/91; full list of members
dot icon23/04/1991
Nc inc already adjusted 25/03/91
dot icon23/04/1991
Memorandum and Articles of Association
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon07/08/1990
Director resigned
dot icon07/08/1990
Director resigned
dot icon26/07/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon11/07/1990
Accounts made up to 1989-09-30
dot icon11/07/1990
Return made up to 11/04/90; full list of members
dot icon26/10/1989
Accounts made up to 1988-09-30
dot icon22/10/1989
Resolutions
dot icon13/09/1989
Certificate of change of name
dot icon28/08/1989
Return made up to 19/04/89; full list of members
dot icon02/04/1989
New director appointed
dot icon02/04/1989
Director resigned
dot icon12/07/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon23/05/1988
Registered office changed on 24/05/88 from: 24 gillingham st london SW1V 1HZ
dot icon14/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Frank
Director
14/01/2004 - 10/05/2004
3
Mills, Timothy
Director
05/12/2002 - 14/11/2003
3
Moon, Paul
Director
05/12/2002 - 14/01/2004
1
Rogers, Simon Francis
Director
12/12/2002 - 20/04/2007
9
Stancliffe, Nigel James
Director
10/10/2002 - 05/12/2002
5

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 SRT PMR TECHNOLOGY LIMITED

SRT PMR TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 14/12/1987 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. 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 SRT PMR TECHNOLOGY LIMITED?

toggle

SRT PMR TECHNOLOGY LIMITED is currently Dissolved. It was registered on 14/12/1987 and dissolved on 08/12/2014.

Where is SRT PMR TECHNOLOGY LIMITED located?

toggle

SRT PMR TECHNOLOGY LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does SRT PMR TECHNOLOGY LIMITED do?

toggle

SRT PMR TECHNOLOGY LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for SRT PMR TECHNOLOGY LIMITED?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved following liquidation.