Company NameP.D.S. UK (North East) Limited
Company StatusDissolved
Company Number06480562
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJames Brennan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Secretary NameMiss Susan Crane
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMiss Susan Crane
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(1 year, 3 months after company formation)
Appointment Duration10 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Gary Dennis Edgar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Oak Road
Redcar
Cleveland
TS10 3RG

Contact

Websitepds-uk.co.uk

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£131,288
Cash£8,245
Current Liabilities£343,797

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved following liquidation (1 page)
14 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
30 August 2018Liquidators' statement of receipts and payments to 23 June 2018 (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
1 September 2017Liquidators' statement of receipts and payments to 23 June 2017 (13 pages)
1 September 2017Liquidators' statement of receipts and payments to 23 June 2017 (13 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
5 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (16 pages)
5 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (16 pages)
28 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 July 2015Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank, Middlesborough Cleveland TS6 6BL to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank, Middlesborough Cleveland TS6 6BL to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 July 2015 (2 pages)
2 July 2015Statement of affairs with form 4.19 (8 pages)
2 July 2015Statement of affairs with form 4.19 (8 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
(1 page)
2 July 2015Appointment of a voluntary liquidator (1 page)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Miss Susan Crane on 8 February 2010 (1 page)
8 February 2010Director's details changed for James Brennan on 8 February 2010 (2 pages)
8 February 2010Director's details changed for James Brennan on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Susan Crane on 8 February 2010 (2 pages)
8 February 2010Director's details changed for James Brennan on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Miss Susan Crane on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Miss Susan Crane on 8 February 2010 (1 page)
8 February 2010Director's details changed for Miss Susan Crane on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Susan Crane on 8 February 2010 (2 pages)
21 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
21 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Director appointed miss susan crane (1 page)
14 May 2009Appointment terminated director gary edgar (1 page)
14 May 2009Appointment terminated director gary edgar (1 page)
14 May 2009Director appointed miss susan crane (1 page)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
6 March 2008Curr ext from 31/01/2009 to 28/02/2009 (1 page)
6 March 2008Curr ext from 31/01/2009 to 28/02/2009 (1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)