Durham
DH1 1TW
Director Name | Brian William Stephenson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Chartered Mechanical Engineer |
Correspondence Address | 7 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA |
Secretary Name | Mrs Evelyn Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA |
Director Name | Alan Taylor Jackson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2005) |
Role | Engineer |
Correspondence Address | 17 Gilesgate Road Hetton-Le-Hole Tyne & Wear DH5 0EZ |
Director Name | Ian Thorpe-Willett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 1997) |
Role | Engineer |
Correspondence Address | 65 Brooksbank Avenue Redcar Cleveland TS10 1HW |
Secretary Name | Brian William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 7 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA |
Secretary Name | Alan Taylor Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 17 Gilesgate Road Hetton-Le-Hole Tyne & Wear DH5 0EZ |
Secretary Name | Joanne Dawn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 164 St Lukes Road Pallion Sunderland Tyne & Wear SR4 6PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pedl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 984787558 |
Telephone region | Mobile |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Stuart Kenneth Macdonald 50.00% Ordinary |
---|---|
100 at £1 | Stuart Kenneth Macdonald 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£11,468 |
Cash | £15,055 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 June 2015 | Registered office address changed from Westwater Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from Westwater Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 18 June 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Director's details changed for Stuart Kenneth Macdonald on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stuart Kenneth Macdonald on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Stuart Kenneth Macdonald on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 October 2008 | Appointment terminated secretary joanne macdonald (1 page) |
2 October 2008 | Appointment terminated secretary joanne macdonald (1 page) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 17 gilesgate road hetton le hole houghton le spring tyne & wear DH5 0EZ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 17 gilesgate road hetton le hole houghton le spring tyne & wear DH5 0EZ (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members
|
2 August 2002 | Return made up to 23/07/02; full list of members
|
6 June 2002 | Registered office changed on 06/06/02 from: 7 pendragon great lumley chester le street county durham DH3 4NA (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 7 pendragon great lumley chester le street county durham DH3 4NA (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Ad 05/04/02--------- £ si 15@1=15 £ ic 185/200 (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Ad 05/04/02--------- £ si 15@1=15 £ ic 185/200 (2 pages) |
23 April 2002 | Ad 28/02/02--------- £ si 100@1=100 £ ic 85/185 (2 pages) |
23 April 2002 | Ad 28/02/02--------- £ si 100@1=100 £ ic 85/185 (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
10 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members
|
21 August 2000 | Return made up to 23/07/00; full list of members
|
10 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
10 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
16 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 July 1998 | Return made up to 23/07/98; full list of members (4 pages) |
17 July 1998 | Return made up to 23/07/98; full list of members (4 pages) |
18 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
18 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
9 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
9 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
12 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
25 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |
25 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |