Company NamePidra Limited
Company StatusDissolved
Company Number04055282
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr David Liam Hedges
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleHeating & Ventilation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Avebury Avenue
Sherbourne Park, Stakeford
Choppington
Northumberland
NE62 5HE
Secretary NameJanet Weightman
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Avebury Avenue
Sherbourne Park
Choppington
Northumberland
NE62 5HE
Director NameMr Mark David Richard Berry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMark Ferguson Hedges
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleComputer Scientist
Correspondence AddressThe Upper Studio
30 Turner Street
London
E1 2AS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.pidra.co.uk
Telephone0800 6446500
Telephone regionFreephone

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

109 at £1David Liam Hedges
60.22%
Ordinary
72 at £1Mark David Richard Berry
39.78%
Ordinary

Financials

Year2014
Net Worth-£1,503
Cash£10,156
Current Liabilities£173,396

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
14 February 2014Registered office address changed from Unit 4 the Old Glass Works Lemington Newcastle upon Tyne NE15 8SX England on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from Unit 4 the Old Glass Works Lemington Newcastle upon Tyne NE15 8SX England on 14 February 2014 (2 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 181
(5 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 181
(5 pages)
10 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (14 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 181
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 181
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 181
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Appointment of Mr Mark David Richard Berry as a director on 1 November 2011 (2 pages)
1 November 2011Appointment of Mr Mark David Richard Berry as a director on 1 November 2011 (2 pages)
1 November 2011Appointment of Mr Mark David Richard Berry as a director on 1 November 2011 (2 pages)
3 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 February 2011Registered office address changed from Unit 23 Avebury Avenue Choppington Northumberland NE62 5HE on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Unit 23 Avebury Avenue Choppington Northumberland NE62 5HE on 11 February 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Return made up to 17/08/09; full list of members (3 pages)
1 September 2009Return made up to 17/08/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (3 pages)
26 August 2008Return made up to 17/08/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 August 2004Return made up to 17/08/04; full list of members (6 pages)
25 August 2004Return made up to 17/08/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 August 2003Return made up to 17/08/03; full list of members (6 pages)
27 August 2003Return made up to 17/08/03; full list of members (6 pages)
27 August 2002Return made up to 17/08/02; full list of members (6 pages)
27 August 2002Return made up to 17/08/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
1 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 October 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
17 August 2000Incorporation (12 pages)
17 August 2000Incorporation (12 pages)