Company NamePMGH Limited
DirectorsPaul Laurence Ableson and Michelle Natalie Ableson
Company StatusDissolved
Company Number03808426
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)
Previous NameSandhill 2000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Laurence Ableson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton Ridge Orchard Drive
Linton
Wetherby
West Yorkshire
LS22 4HP
Secretary NamePaul Laurence Ableson
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton Ridge Orchard Drive
Linton
Wetherby
West Yorkshire
LS22 4HP
Director NameMichelle Natalie Ableson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleSales Consultant
Correspondence AddressLinton Ridge
Orchard Drive Linton
Wetherby
West Yorkshire
LS22 4HP
Director NameMalcolm Ableson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressConkers The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressArmstrong Watson
Central House
St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£56,677
Cash£26,375
Current Liabilities£90,310

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Statement of affairs (5 pages)
28 November 2005Registered office changed on 28/11/05 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
10 November 2005Appointment of a voluntary liquidator (1 page)
10 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Return made up to 16/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 August 2004Director resigned (1 page)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (9 pages)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 January 2004Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 2003Company name changed sandhill 2000 LIMITED\certificate issued on 01/10/03 (2 pages)
21 August 2003Return made up to 16/07/03; full list of members (7 pages)
19 July 2003New director appointed (2 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 July 2001Return made up to 16/07/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 November 2000Company name changed kruger gold corporation (uk) lim ited\certificate issued on 02/11/00 (2 pages)
26 July 2000Return made up to 16/07/00; full list of members (6 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New director appointed (2 pages)
16 July 1999Incorporation (16 pages)