Company NamePMI International Limited
Company StatusDissolved
Company Number03296890
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NamePetards International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Whittingham Lane Grimsargh
Preston
Lancashire
PR2 5LH
Director NameTerry Norman Roffey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 January 1998)
RoleExecutive Director
Correspondence Address30 Shepherds Gate Drive
Grove Green
Maidstone
Kent
ME14 5UU
Director NameOwen Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2002)
RoleChairman
Correspondence AddressStubbings Gate
Burchetts Green Lane Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Secretary NameMr Christopher Martin Williams
NationalityBritish
StatusResigned
Appointed05 February 1997(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencoe Outdoor Centre
Carnoch House, Glencoe
Ballachulish
Argyll
PH49 4HS
Scotland
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameMichael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressHeathfield House
Locks Ride Chavey Down
Ascot
Berkshire
SL5 3QP
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameAdrian Iver Merryman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(6 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressWoodhaven
Ivy Lane
Woking
Surrey
GU22 7BY
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(7 years after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehill Close
Whitehill
Hitchin
Hertfordshire
SG4 9HX
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameMorgan Cole(Nominees)Limited (Corporation)
StatusResigned
Appointed01 August 1997(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2000)
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Application for striking-off (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 July 2006New director appointed (2 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 July 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
1 February 2005New director appointed (3 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
13 May 2004Company name changed petards international LIMITED\certificate issued on 13/05/04 (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (1 page)
21 January 2003Full accounts made up to 31 December 2001 (9 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
4 April 2001Company name changed petards vision LIMITED\certificate issued on 04/04/01 (2 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Company name changed petards omniwatch LIMITED\certificate issued on 30/10/00 (2 pages)
11 April 2000Full accounts made up to 31 December 1998 (13 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 1999Secretary's particulars changed (1 page)
10 March 1999Auditor's resignation (1 page)
17 February 1999Full accounts made up to 31 December 1997 (14 pages)
9 January 1999Particulars of mortgage/charge (11 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
11 December 1998Return made up to 30/11/98; no change of members (5 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Director resigned (1 page)
12 January 1998Return made up to 27/12/97; full list of members (8 pages)
15 December 1997Director resigned (1 page)
15 December 1997Secretary resigned (1 page)
9 October 1997Particulars of mortgage/charge (6 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: buxton court 3 west way oxford oxon. OX2 0SZ (1 page)
6 August 1997Company name changed screen security LIMITED\certificate issued on 07/08/97 (2 pages)
5 August 1997Auditor's resignation (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (3 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Ad 05/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 1997£ nc 100/1000 05/02/97 (1 page)
11 February 1997Company name changed coleslaw 323 LIMITED\certificate issued on 12/02/97 (2 pages)
27 December 1996Incorporation (21 pages)