Company NamePAM Management Services Limited
Company StatusDissolved
Company Number03015845
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Adrian Mortimer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1995(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Director NameMr Kenneth John Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Lodge
44 Woodhall Lane Carverley
Leeds
West Yorkshire
LS28 7TT
Secretary NameMr Philip Adrian Mortimer
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitedacairconditioning.co.uk
Telephone0113 2362101
Telephone regionLeeds

Location

Registered AddressFirst Floor Unit 4
Spring Valley Park Butler Way
Stanningley
Leeds
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Bruce Bowes
33.33%
Ordinary
1 at £1David Joseph Rule
33.33%
Ordinary
1 at £1Philip A. Mortimer
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
13 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 30 June 2016 (3 pages)
20 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
20 September 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
20 March 2017Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 20 March 2017 (1 page)
20 March 2017Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 20 March 2017 (1 page)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
1 October 2015Termination of appointment of Philip Adrian Mortimer as a secretary on 15 August 2015 (1 page)
1 October 2015Termination of appointment of Philip Adrian Mortimer as a secretary on 15 August 2015 (1 page)
15 August 2015Company name changed dac environmental solutions LTD.\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
15 August 2015Company name changed dac environmental solutions LTD.\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
31 July 2015Change of name notice (2 pages)
31 July 2015Change of name notice (2 pages)
5 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
5 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(4 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 February 2011Company name changed darwell air conditioning LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Company name changed darwell air conditioning LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Philip Adrian Mortimer on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Adrian Mortimer on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Philip Adrian Mortimer on 2 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 April 2009Ad 01/03/09-01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 April 2009Ad 01/03/09-01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
25 March 2009Return made up to 30/01/09; full list of members (3 pages)
29 July 2008Appointment terminated director kenneth hughes (1 page)
29 July 2008Appointment terminated director kenneth hughes (1 page)
31 January 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 February 2007Return made up to 30/01/07; full list of members (7 pages)
17 February 2007Return made up to 30/01/07; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 May 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
21 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
14 February 2003Return made up to 30/01/03; full list of members (7 pages)
14 February 2003Return made up to 30/01/03; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
19 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 30/01/01; full list of members (6 pages)
5 March 2001Return made up to 30/01/01; full list of members (6 pages)
10 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
9 March 2000Return made up to 30/01/00; full list of members (6 pages)
9 March 2000Return made up to 30/01/00; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
19 May 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
5 March 1999Return made up to 30/01/99; full list of members (5 pages)
5 March 1999Return made up to 30/01/99; full list of members (5 pages)
14 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Return made up to 30/01/98; no change of members (4 pages)
16 February 1998Return made up to 30/01/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 March 1997Return made up to 30/01/97; no change of members (4 pages)
4 March 1997Return made up to 30/01/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 April 1995Accounting reference date notified as 31/01 (1 page)
19 April 1995Accounting reference date notified as 31/01 (1 page)
18 April 1995Company name changed d a c air conditioning LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed d a c air conditioning LIMITED\certificate issued on 19/04/95 (4 pages)