PEM RADIOLOGY SERVICES LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6EA

Company number 07112127
Status Liquidation
Incorporation Date 23 December 2009
Company Type Private Limited Company
Address 7-9 MACON COURT, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6EA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016; Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of PEM RADIOLOGY SERVICES LIMITED are www.pemradiologyservices.co.uk, and www.pem-radiology-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Pem Radiology Services Limited is a Private Limited Company. The company registration number is 07112127. Pem Radiology Services Limited has been working since 23 December 2009. The present status of the company is Liquidation. The registered address of Pem Radiology Services Limited is 7 9 Macon Court Crewe Cheshire United Kingdom Cw1 6ea. . MAYOR, Peter Edward, Dr is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
MAYOR, Peter Edward, Dr
Appointed Date: 07 January 2010
71 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 23 December 2009
Appointed Date: 23 December 2009
55 years old

PEM RADIOLOGY SERVICES LIMITED Events

28 Sep 2016
Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016
31 May 2016
Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 May 2016
26 May 2016
Appointment of a voluntary liquidator
26 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-12

26 May 2016
Statement of affairs with form 4.19
...
... and 17 more events
04 Feb 2011
Annual return made up to 23 December 2010 with full list of shareholders
25 Jan 2010
Statement of capital following an allotment of shares on 7 January 2010
  • GBP 100

25 Jan 2010
Appointment of Peter Edward Mayor as a director
23 Dec 2009
Termination of appointment of Yomtov Jacobs as a director
23 Dec 2009
Incorporation