Salford
Lancashire
M7 4EL
Director Name | Alex Pfeffer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 February 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 Holden Road Salford Lancashire M7 4NL |
Secretary Name | Alex Pfeffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 February 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 Holden Road Salford Lancashire M7 4NL |
Secretary Name | David Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(3 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 New Hall Road Salford Lancashire M7 4EL |
Director Name | Max Marcus Mechlowitz |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(3 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Close Salford Lancashire M7 4NF |
Website | pdtuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2201777 |
Telephone region | Manchester |
Registered Address | The Tube Business Centre 86 North Street Manchester M8 8RA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2.1k at £1 | David Holder 50.99% Ordinary A |
---|---|
1.4k at £1 | Alex Pfeffer 35.01% Ordinary B |
567 at £1 | Kar (Uk) 14.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£249,452 |
Cash | £30,962 |
Current Liabilities | £336,623 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Registered office address changed from Salbec House Winders Way Salford M6 6AR on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Salbec House Winders Way Salford M6 6AR on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Salbec House Winders Way Salford M6 6AR on 2 August 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Director's details changed for David Holder on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Alex Pfeffer on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Holder on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Alex Pfeffer on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Holder on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Alex Pfeffer on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 March 2009 | Return made up to 24/06/08; full list of members (5 pages) |
6 March 2009 | Return made up to 24/06/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2008 | Director and secretary appointed alex pfeffer (2 pages) |
13 March 2008 | Appointment terminated director max mechlowitz (1 page) |
13 March 2008 | Ad 03/03/08 gbp si 2890@1=2890 gbp ic 1160/4050 (2 pages) |
13 March 2008 | Appointment Terminated Secretary david holder (1 page) |
13 March 2008 | Appointment Terminated Director max mechlowitz (1 page) |
13 March 2008 | Appointment terminated secretary david holder (1 page) |
13 March 2008 | Director and secretary appointed alex pfeffer (2 pages) |
13 March 2008 | Ad 03/03/08\gbp si 2890@1=2890\gbp ic 1160/4050\ (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
20 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
11 July 2006 | Return made up to 24/06/06; full list of members
|
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 9TH floor 8 exchange quay salford lancashire M5 3EJ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 9TH floor 8 exchange quay salford lancashire M5 3EJ (1 page) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
8 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
8 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
12 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
19 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 1ST floor grosvenor house agecroft road pendlebury manchester M27 8UW (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 1ST floor grosvenor house agecroft road pendlebury manchester M27 8UW (1 page) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
8 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
16 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
26 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 24/06/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 March 1997 | Return made up to 24/06/96; full list of members
|
25 March 1997 | Return made up to 24/06/96; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 December 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
20 July 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 July 1994 | Return made up to 24/06/94; full list of members (5 pages) |
19 July 1994 | Return made up to 24/06/94; full list of members (5 pages) |
2 November 1992 | Return made up to 04/07/92; full list of members (5 pages) |
2 November 1992 | Return made up to 04/07/92; full list of members
|
9 October 1992 | Resolutions
|
9 October 1992 | Ad 11/11/90--------- £ si 480@1=480 £ ic 682/1162 (2 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Ad 11/11/90--------- £ si 480@1=480 £ ic 682/1162 (2 pages) |
20 August 1991 | Return made up to 17/01/90; full list of members (6 pages) |
20 August 1991 | Return made up to 17/01/90; full list of members (6 pages) |
8 February 1989 | Conve (1 page) |
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
8 February 1989 | Wd 18/01/89 ad 12/01/89--------- £ si 680@1=680 £ ic 2/682 (2 pages) |
8 February 1989 | Conve (1 page) |
8 February 1989 | Wd 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 1988 | Company name changed haventhrow LIMITED\certificate issued on 15/08/88 (2 pages) |
12 August 1988 | Company name changed haventhrow LIMITED\certificate issued on 15/08/88 (2 pages) |
10 August 1988 | Resolutions
|
10 August 1988 | Resolutions
|
4 July 1988 | Incorporation (10 pages) |
4 July 1988 | Incorporation (10 pages) |