Company NamePDQ Dental Laboratories Limited
Company StatusDissolved
Company Number03518539
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameChargeticket Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Alessandro Ferrero
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kay Street
Stalybridge
Cheshire
SK15 2EH
Director NameDavid Parsons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address131 Stocks Lane
Stalybridge
Cheshire
SK15 2NU
Secretary NameDavid Parsons
NationalityBritish
StatusClosed
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address131 Stocks Lane
Stalybridge
Cheshire
SK15 2NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address65a Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,292
Cash£149
Current Liabilities£51,788

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
24 August 2006Return made up to 27/02/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Return made up to 27/02/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 April 2004Return made up to 27/02/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 March 2003Return made up to 27/02/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2001Return made up to 27/02/01; no change of members (6 pages)
3 January 2001Ad 19/10/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
3 January 2001Nc inc already adjusted 19/12/00 (1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 April 1999Return made up to 27/02/99; full list of members (5 pages)
21 January 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
27 July 1998Company name changed chargeticket LIMITED\certificate issued on 28/07/98 (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New director appointed (2 pages)
27 February 1998Incorporation (13 pages)