Company NamePromotion And Display Technology Limited
Company StatusDissolved
Company Number02273881
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameHaventhrow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameDavid Holder
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(3 years after company formation)
Appointment Duration22 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 New Hall Road
Salford
Lancashire
M7 4EL
Director NameAlex Pfeffer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 04 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Holden Road
Salford
Lancashire
M7 4NL
Secretary NameAlex Pfeffer
NationalityBritish
StatusClosed
Appointed03 March 2008(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 04 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Holden Road
Salford
Lancashire
M7 4NL
Secretary NameDavid Holder
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 New Hall Road
Salford
Lancashire
M7 4EL
Director NameMax Marcus Mechlowitz
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(3 years after company formation)
Appointment Duration16 years, 7 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Close
Salford
Lancashire
M7 4NF

Contact

Websitepdtuk.com
Email address[email protected]
Telephone0161 2201777
Telephone regionManchester

Location

Registered AddressThe Tube Business Centre
86 North Street
Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2.1k at £1David Holder
50.99%
Ordinary A
1.4k at £1Alex Pfeffer
35.01%
Ordinary B
567 at £1Kar (Uk)
14.00%
Ordinary B

Financials

Year2014
Net Worth-£249,452
Cash£30,962
Current Liabilities£336,623

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 4,050
(6 pages)
2 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 4,050
(6 pages)
2 August 2012Registered office address changed from Salbec House Winders Way Salford M6 6AR on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Salbec House Winders Way Salford M6 6AR on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Salbec House Winders Way Salford M6 6AR on 2 August 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Director's details changed for David Holder on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Alex Pfeffer on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Holder on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Alex Pfeffer on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Holder on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Alex Pfeffer on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 March 2009Return made up to 24/06/08; full list of members (5 pages)
6 March 2009Return made up to 24/06/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2008Director and secretary appointed alex pfeffer (2 pages)
13 March 2008Appointment terminated director max mechlowitz (1 page)
13 March 2008Ad 03/03/08 gbp si 2890@1=2890 gbp ic 1160/4050 (2 pages)
13 March 2008Appointment Terminated Secretary david holder (1 page)
13 March 2008Appointment Terminated Director max mechlowitz (1 page)
13 March 2008Appointment terminated secretary david holder (1 page)
13 March 2008Director and secretary appointed alex pfeffer (2 pages)
13 March 2008Ad 03/03/08\gbp si 2890@1=2890\gbp ic 1160/4050\ (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 24/06/07; full list of members (3 pages)
10 August 2007Return made up to 24/06/07; full list of members (3 pages)
25 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 24/06/05; full list of members (7 pages)
5 July 2005Return made up to 24/06/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Registered office changed on 13/10/04 from: 9TH floor 8 exchange quay salford lancashire M5 3EJ (1 page)
13 October 2004Registered office changed on 13/10/04 from: 9TH floor 8 exchange quay salford lancashire M5 3EJ (1 page)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
8 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
8 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 August 2001Return made up to 24/06/01; full list of members (6 pages)
23 August 2001Return made up to 24/06/01; full list of members (6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
12 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
28 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
28 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
5 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 August 2000Return made up to 24/06/00; full list of members (6 pages)
2 August 2000Return made up to 24/06/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 24/06/99; full list of members (6 pages)
19 August 1999Return made up to 24/06/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 1ST floor grosvenor house agecroft road pendlebury manchester M27 8UW (1 page)
9 April 1999Registered office changed on 09/04/99 from: 1ST floor grosvenor house agecroft road pendlebury manchester M27 8UW (1 page)
11 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 July 1998Return made up to 24/06/98; no change of members (4 pages)
8 July 1998Return made up to 24/06/98; no change of members (4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
16 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 December 1997Registered office changed on 02/12/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
26 June 1997Return made up to 24/06/97; no change of members (4 pages)
26 June 1997Return made up to 24/06/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1997Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Return made up to 24/06/96; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 March 1995 (7 pages)
18 March 1997Accounts for a small company made up to 31 March 1995 (7 pages)
10 December 1996Compulsory strike-off action has been discontinued (1 page)
10 December 1996Compulsory strike-off action has been discontinued (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
20 July 1995Secretary's particulars changed (2 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Secretary's particulars changed (2 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 July 1994Return made up to 24/06/94; full list of members (5 pages)
19 July 1994Return made up to 24/06/94; full list of members (5 pages)
2 November 1992Return made up to 04/07/92; full list of members (5 pages)
2 November 1992Return made up to 04/07/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
9 October 1992Ad 11/11/90--------- £ si 480@1=480 £ ic 682/1162 (2 pages)
9 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
9 October 1992Ad 11/11/90--------- £ si 480@1=480 £ ic 682/1162 (2 pages)
20 August 1991Return made up to 17/01/90; full list of members (6 pages)
20 August 1991Return made up to 17/01/90; full list of members (6 pages)
8 February 1989Conve (1 page)
8 February 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 February 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 February 1989Wd 18/01/89 ad 12/01/89--------- £ si 680@1=680 £ ic 2/682 (2 pages)
8 February 1989Conve (1 page)
8 February 1989Wd 18/01/89 ad 12/01/89--------- £ si 680@1=680 £ ic 2/682 (2 pages)
2 September 1988£ nc 1000/20000 (1 page)
2 September 1988£ nc 1000/20000 (1 page)
12 August 1988Company name changed haventhrow LIMITED\certificate issued on 15/08/88 (2 pages)
12 August 1988Company name changed haventhrow LIMITED\certificate issued on 15/08/88 (2 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 July 1988Incorporation (10 pages)
4 July 1988Incorporation (10 pages)