Company NameThe Personal Management System Company Limited
Company StatusDissolved
Company Number03015891
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameBreamco 122 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Timothy Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(10 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2006)
RoleChairman
Correspondence Address19 The Avenue
Harewood
Leeds
LS17 9LD
Director NameMr Nicholas Jeffrey Reynolds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2006)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDarren Jeffrey Bellwood
NationalityBritish
StatusClosed
Appointed31 March 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address34 Ascot Gardens
Heritage Village Thorpe
Leeds
West Yorkshire
LS10 4UQ
Director NameMr Roger William Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Main Street, Sicklinghall
Wetherby
North Yorkshire
LS22 4BD
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed22 December 1995(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Secretary NameMr Nicholas Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDavid Eric Foster
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameDavid Eric Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2004)
RoleChartered Accountant
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address37 Burley Road
Leeds
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 October 2004Return made up to 29/08/04; full list of members (7 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 29/08/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Return made up to 29/08/02; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 October 2001Return made up to 29/08/01; full list of members (7 pages)
15 September 2000Return made up to 29/08/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 September 1999Director's particulars changed (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 February 1999Return made up to 30/01/99; full list of members (6 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
5 August 1997Secretary's particulars changed;director's particulars changed (1 page)
5 August 1997New director appointed (2 pages)
26 March 1997Return made up to 30/01/97; no change of members (4 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 August 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
25 February 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(6 pages)
25 February 1996New secretary appointed (2 pages)
12 December 1995Company name changed breamco 122 LIMITED\certificate issued on 13/12/95 (4 pages)
30 January 1995Incorporation (25 pages)