Company NameP.D.P. (London) Limited
Company StatusDissolved
Company Number02287279
CategoryPrivate Limited Company
Incorporation Date15 August 1988(35 years, 8 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 08 October 2002)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Frank Butterworth
NationalityBritish
StatusClosed
Appointed09 April 1993(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameStephen Paul Morrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleAdvertising Agent
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND
Secretary NameStephen Paul Morrison
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND

Location

Registered AddressWatson House
45 Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 April 2000Return made up to 31/03/00; full list of members (7 pages)
9 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1999Full accounts made up to 30 April 1998 (9 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 April 1997Return made up to 31/03/97; no change of members (6 pages)
21 January 1997Full accounts made up to 30 April 1996 (5 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (5 pages)
7 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)