Company NamePMD Building Services Limited
Company StatusDissolved
Company Number04072261
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 6 months ago)
Dissolution Date4 April 2012 (11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Thirlaway
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleManaging Director
Correspondence Address32 Villiers Street
Sunderland
SR1 1EJ
Director NameTracey Thirlaway
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleSecretary
Correspondence AddressMeadowcroft
Primrose Hill Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DY
Secretary NameNeil Pilkington
NationalityBritish
StatusClosed
Appointed30 September 2004(4 years after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2012)
RoleCompany Director
Correspondence AddressFlat 3
32 Villiers Street
Sunderland
Tyne & Wear
SR1 1EJ
Secretary NameTracey Thirlaway
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleSecretary
Correspondence AddressMeadowcroft
Primrose Hill Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DY
Director NameNeil Robert Gascoigne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2003)
RoleContracts Manager
Correspondence Address25 Summerhill Street
Newcastle
Tyne & Wear
NE4 6EJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 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
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 26 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2006Statement of affairs (18 pages)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Statement of affairs (18 pages)
16 June 2006Registered office changed on 16/06/06 from: 32 villiers street sunderland SR1 1EJ (1 page)
16 June 2006Registered office changed on 16/06/06 from: 32 villiers street sunderland SR1 1EJ (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 October 2005Return made up to 15/09/05; full list of members (7 pages)
31 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Registered office changed on 11/10/05 from: back close street millfield sunderland tyne & wear SR4 6EN (1 page)
11 October 2005Registered office changed on 11/10/05 from: back close street millfield sunderland tyne & wear SR4 6EN (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 October 2004Return made up to 15/09/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 15/09/03; full list of members (7 pages)
15 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
29 May 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
27 September 2002Return made up to 15/09/02; full list of members (7 pages)
27 September 2002Return made up to 15/09/02; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
25 February 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2002Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002Full accounts made up to 30 September 2001 (12 pages)
13 February 2002Full accounts made up to 30 September 2001 (12 pages)
20 December 2001Return made up to 15/09/01; full list of members (6 pages)
20 December 2001Return made up to 15/09/01; full list of members (6 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 September 2000Incorporation (12 pages)