Company NamePDS (North East) Limited
Company StatusDissolved
Company Number05495082
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameDavid Martin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Church Street
Coundon
County Durham
DL14 8PJ
Director NameMr John Woodward
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hereford Street
Leeholme
Bishop Auckland
County Durham
DL14 8HX
Secretary NameMr David Thomas Scott
StatusClosed
Appointed16 April 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 16 November 2021)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Secretary NameMr Ian Wardman
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2015)
RoleSecretary
Correspondence Address33 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameBexair Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address33 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HS
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1David Martin
50.00%
Ordinary
50 at £1John Woodward
50.00%
Ordinary

Financials

Year2014
Net Worth£24,254
Cash£11,457
Current Liabilities£104,701

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

27 June 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 July 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
18 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 April 2018Notification of John Woodward as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 June 2016Registered office address changed from 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Registered office address changed from 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 29 June 2016 (1 page)
20 April 2016Director's details changed for John Woodward on 1 April 2016 (2 pages)
20 April 2016Director's details changed for John Woodward on 1 April 2016 (2 pages)
18 April 2016Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 18 April 2016 (1 page)
18 April 2016Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages)
18 April 2016Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages)
18 April 2016Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 18 April 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Termination of appointment of Ian Wardman as a secretary on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Ian Wardman as a secretary on 18 May 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for John Woodward on 29 June 2010 (2 pages)
29 July 2010Director's details changed for David Martin on 29 June 2010 (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for David Martin on 29 June 2010 (2 pages)
29 July 2010Director's details changed for John Woodward on 29 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Secretary appointed mr ian wardman (1 page)
16 July 2009Appointment terminated secretary bexair LTD (1 page)
16 July 2009Appointment terminated secretary bexair LTD (1 page)
16 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 July 2009Secretary appointed mr ian wardman (1 page)
16 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Return made up to 29/06/07; full list of members (2 pages)
28 August 2007Return made up to 29/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
1 August 2005Ad 29/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 August 2005Ad 29/06/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
1 August 2005Ad 29/06/05--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 August 2005Ad 29/06/05--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Registered office changed on 30/07/05 from: pds (north east) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: pds (north east) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
29 June 2005Incorporation (18 pages)
29 June 2005Incorporation (18 pages)