Company NamePDL Realisations Limited
Company StatusDissolved
Company Number02862812
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)
Previous NamePresbar Diecastings Limited

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 29 June 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameBarry Rostron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleEngineer
Correspondence Address23 Edge End Avenue
Brierfield
Nelson
Lancashire
BB9 0PN
Director NameBrendon Charles Richardson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1995)
RoleEngineer
Correspondence Address8 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Director NameBarry Ewbank
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1997)
RoleEngineer
Correspondence Address9 Beechwood Road
Smondley
Derbyshire
SK13 9XS
Director NameThomas Muir
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleMetalurgist
Correspondence Address57 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Director NameIan Charles Morton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1997)
RoleChartered Engineer
Correspondence Address164 Stourbridge Road
Bromsgrove
Birmingham
B61 Oap
Director NameMr Brian Mitchelmore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleEngineer
Correspondence Address27 Cornfield
Stalybridge
Cheshire
SK15 2UA
Director NameMr David Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address74 Burford Lane
Lymm
Cheshire
WA13 0SJ
Director NameRussell Stewart Kaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleEngineer
Correspondence AddressHolly House
Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameKenneth Charles Ormrod
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1997)
RoleEngineer
Correspondence Address7 Chillingham Drive
Leigh
Lancashire
WN7 2BW
Director NameRobert Michael Whittaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(11 months after company formation)
Appointment Duration1 year (resigned 01 October 1995)
RoleCompany Director
Correspondence Address273 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameWilliam Bruce Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1997)
RoleEngineer
Correspondence Address52 Gildersdale Drive
Higher Blackley
Manchester
M9 0SN
Director NameAnthony Okell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1997)
RoleEngineer
Correspondence Address1 Ridley Grove
Sale
Cheshire
M33 2PR
Director NameAnthony Okell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1997)
RoleEngineer
Correspondence Address1 Ridley Grove
Sale
Cheshire
M33 2PR
Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1997)
RoleGeneral Manager
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameDavid Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy West Lane
High Legh
Knutsford
Cheshire
WA16 6NE
Director NameRussell Stewart Kaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleEngineer
Correspondence AddressHolly House
Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameWilliam Bruce Hughes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Laund Hey View
Haslingden
Rossendale
Lancashire
BB4 4BB
Director NameTom Muir
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleMetalurgist
Correspondence Address110 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NameDavid Grundy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address31 Lostock Road
Davyhulme
Manchester
Lancashire
M41 0SU
Director NameKenneth Charles Ormrod
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleEngineer
Correspondence Address8 Hawkworth
Astley, Tyldesley
Manchester
Lancashire
M29 7DP
Director NameBarry Kenneth Ewbank
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville Woodseats Lane
Charlesworth
Glossop
Derbyshire
SK13 5DR
Director NameJonathan Andrew Eaton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address3 Beeston Hall Mews
Beeston
Cheshire
CW6 9TJ
Director NameAndrew Gordon Lumsden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address315 Windlehurst Road
Hawk Green
Marple Stockport
SK6 7HH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,567,000
Gross Profit£16,098,000
Net Worth-£5,043,000
Cash£5,000
Current Liabilities£13,636,000

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 October 2003Receiver ceasing to act (1 page)
13 October 2003Receiver's abstract of receipts and payments (2 pages)
30 May 2003Receiver's abstract of receipts and payments (2 pages)
16 May 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
16 June 2000Receiver ceasing to act (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
26 May 2000Receiver's abstract of receipts and payments (4 pages)
7 October 1999Company name changed presbar diecastings LIMITED\certificate issued on 08/10/99 (2 pages)
7 September 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: brook farm hough lane alderley edge cheshire SK9 7JD (1 page)
13 May 1999Appointment of receiver/manager (1 page)
5 May 1999Registered office changed on 05/05/99 from: store street manchester M1 2WD (1 page)
16 November 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
25 August 1998Registered office changed on 25/08/98 from: brook farm alderley edge cheshire SK9 7JD (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
20 August 1998Return made up to 10/08/98; no change of members (4 pages)
18 August 1998Company name changed ashworth leisure LTD\certificate issued on 19/08/98 (3 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
3 February 1998Full accounts made up to 31 October 1996 (14 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
14 November 1997Company name changed presbar diecastings LIMITED\certificate issued on 17/11/97 (2 pages)
2 November 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: store street manchester M1 2WD (1 page)
19 August 1997Return made up to 10/08/97; full list of members (10 pages)
1 April 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1996Director resigned (1 page)
12 January 1996Particulars of mortgage/charge (4 pages)
6 October 1995Director resigned;new director appointed (2 pages)
7 September 1995Return made up to 10/08/95; no change of members (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)