Company NamePm Plant & Machinery Ltd
Company StatusDissolved
Company Number04709885
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr William Peter Mitchell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(1 week, 5 days after company formation)
Appointment Duration11 years, 7 months (closed 04 November 2014)
RolePlant & Machine Engineer
Country of ResidenceEngland
Correspondence Address75 Ennerdale Close
Dronfield Woodhouse
Derbyshire
S18 8PL
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered AddressPetre House
Petre Street
Sheffield
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1William Peter Mitchell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 22 April 2013 (1 page)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1,000
(3 pages)
22 April 2013Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 22 April 2013 (1 page)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 1,000
(3 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2010Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 (1 page)
27 April 2010Director's details changed for Mr William Peter Mitchell on 25 March 2010 (2 pages)
27 April 2010Director's details changed for Mr William Peter Mitchell on 25 March 2010 (2 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Logicplan Ltd as a secretary (1 page)
23 April 2010Termination of appointment of Logicplan Ltd as a secretary (1 page)
4 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
13 October 2008Return made up to 25/03/08; full list of members (3 pages)
13 October 2008Return made up to 25/03/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 June 2007Return made up to 25/03/07; full list of members (2 pages)
8 June 2007Return made up to 25/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 25/03/06; full list of members (2 pages)
26 June 2006Return made up to 25/03/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 June 2005Return made up to 25/03/05; full list of members (6 pages)
6 June 2005Return made up to 25/03/05; full list of members (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004Return made up to 25/03/04; full list of members (6 pages)
30 March 2004Return made up to 25/03/04; full list of members (6 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
16 April 2003New director appointed (1 page)
16 April 2003New director appointed (1 page)
25 March 2003Incorporation (10 pages)
25 March 2003Incorporation (10 pages)