Company NamePMS Micro Limited
Company StatusDissolved
Company Number04311610
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(12 years after company formation)
Appointment Duration1 year, 3 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameAndrew Dall Muirhead
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Grove
Villa Road
Bingley
West Yorkshire
BD16 4EZ
Director NameNikola Joanne Muirhead
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Grove
Villa Road
Bingley
West Yorkshire
BD16 4EZ
Secretary NameNikola Joanne Muirhead
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Grove
Villa Road
Bingley
West Yorkshire
BD16 4EZ
Director NameMr Nicholas William Louden
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameMark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed25 May 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.pmsmicro.co.uk
Telephone01354 697028
Telephone regionChatteris

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

5k at £1Eclipse Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£213,132

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
(4 pages)
30 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
(4 pages)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
21 November 2013Termination of appointment of Mark Andrew Kenneth Wood as a secretary on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Mark Andrew Kenneth Wood as a director on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Mark Andrew Kenneth Wood as a director on 21 November 2013 (1 page)
21 November 2013Appointment of Mr Matthew Masters as a director on 21 November 2013 (2 pages)
21 November 2013Termination of appointment of Mark Andrew Kenneth Wood as a secretary on 21 November 2013 (1 page)
21 November 2013Appointment of Mr Matthew Masters as a director on 21 November 2013 (2 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
25 June 2013Accounts made up to 31 March 2013 (7 pages)
25 June 2013Accounts made up to 31 March 2013 (7 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
4 July 2012 (6 pages)
4 July 2012 (6 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Mark Andrew Kenneth Wood as a secretary (3 pages)
1 July 2011Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011 (2 pages)
1 July 2011Termination of appointment of Nikola Muirhead as a director (2 pages)
1 July 2011Appointment of Mr Nicholas William Louden as a director (3 pages)
1 July 2011Registered office address changed from 3 Brown Avenue Gelderd Road. Leeds West Yorkshire LS11 0DS on 1 July 2011 (2 pages)
1 July 2011Appointment of Alexander Sleeth as a director (3 pages)
1 July 2011Appointment of Alexander Sleeth as a director (3 pages)
1 July 2011Appointment of Mr Nicholas William Louden as a director (3 pages)
1 July 2011Termination of appointment of Andrew Muirhead as a director (2 pages)
1 July 2011Termination of appointment of Nikola Muirhead as a director (2 pages)
1 July 2011Appointment of Mark Andrew Kenneth Wood as a secretary (3 pages)
1 July 2011Termination of appointment of Nikola Muirhead as a secretary (2 pages)
1 July 2011Termination of appointment of Nikola Muirhead as a secretary (2 pages)
1 July 2011Termination of appointment of Andrew Muirhead as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Andrew Dall Muirhead on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Andrew Dall Muirhead on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Nikola Joanne Muirhead on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Nikola Joanne Muirhead on 23 November 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 November 2008Return made up to 26/10/08; full list of members (4 pages)
27 November 2008Return made up to 26/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 26/10/07; full list of members (2 pages)
10 January 2008Return made up to 26/10/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 January 2007Return made up to 26/10/06; full list of members (2 pages)
9 January 2007Return made up to 26/10/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 November 2005Return made up to 26/10/05; full list of members (7 pages)
29 November 2005Return made up to 26/10/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 January 2005Return made up to 26/10/04; full list of members (7 pages)
4 January 2005Return made up to 26/10/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2002Return made up to 26/10/02; full list of members (7 pages)
31 October 2002Return made up to 26/10/02; full list of members (7 pages)
23 April 2002Ad 15/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 April 2002Statement of affairs (9 pages)
23 April 2002Statement of affairs (9 pages)
23 April 2002Ad 15/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
7 December 2001Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
26 October 2001Incorporation (15 pages)
26 October 2001Incorporation (15 pages)