Company NamePDI (UK) Limited
Company StatusDissolved
Company Number06748917
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Graham Borthwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Whiterocks Grove
Whitburn
Tyne & Wear
SR6 7LL
Director NameMichelle Borthwick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Whiterocks Grove
Whitburn
Sunderland
Tyne & Wear
SR6 7LL

Location

Registered AddressUnit 212 South Shields Business Centre
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2013
Net Worth-£3,024
Current Liabilities£3,273

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

7 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
2 December 2016Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shields Business Centre Henry Robson Way South Shields NE33 1RF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shields Business Centre Henry Robson Way South Shields NE33 1RF on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 January 2014Registered office address changed from 19 East Street Whitburn Sunderland Tyne & Wear SR6 7BY on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 19 East Street Whitburn Sunderland Tyne & Wear SR6 7BY on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 19 East Street Whitburn Sunderland Tyne & Wear SR6 7BY on 8 January 2014 (1 page)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
5 April 2013Registered office address changed from 314 Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 314 Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 314 Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF on 5 April 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Michelle Borthwick as a director (1 page)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Michelle Borthwick as a director (1 page)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 December 2009Director's details changed for Mr Graham Borthwick on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Graham Borthwick on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Michelle Borthwick on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Graham Borthwick on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Michelle Borthwick on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Michelle Borthwick on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 November 2008Incorporation (12 pages)
13 November 2008Incorporation (12 pages)