Company NamePDZ Europa Limited
DirectorsMichael Fenton and Richard James David Smith
Company StatusDissolved
Company Number03653571
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMichael Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFriarstone
Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director NameMr Richard James David Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameRichard Smith
NationalityBritish
StatusCurrent
Appointed16 November 2003(5 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressYsgubor Y Llan
Bodfari
Denbigh
Denbighshire
LL16 4DA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew Charles Orridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Keysworth Drive
Sandford
Wareham
Dorset
BH20 7BD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Richard James David Smith
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameAndrew Charles Orridge
NationalityBritish
StatusResigned
Appointed06 February 2003(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12 Keysworth Drive
Sandford
Wareham
Dorset
BH20 7BD

Location

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

Financials

Year2014
Net Worth£179,055
Cash£50
Current Liabilities£756,361

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 May 2005Administrator's progress report (5 pages)
5 May 2005Notice of move from Administration to Dissolution (5 pages)
20 January 2005Administrator's progress report (6 pages)
16 August 2004Statement of administrator's proposal (20 pages)
16 August 2004Statement of affairs (13 pages)
23 July 2004Appointment of an administrator (1 page)
15 July 2004Return made up to 21/10/03; no change of members (6 pages)
14 July 2004Registered office changed on 14/07/04 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7TN (1 page)
3 February 2004Particulars of mortgage/charge (9 pages)
9 December 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 February 2003Accounts for a small company made up to 30 September 2001 (8 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: elizabeth house 1 royal court tatton street knutsford cheshire WA16 6EN (1 page)
19 December 2002Return made up to 21/10/02; full list of members (7 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
26 April 2002Return made up to 21/10/01; no change of members (6 pages)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
4 November 2001Full accounts made up to 30 September 2000 (17 pages)
21 June 2001Return made up to 21/10/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 2000Return made up to 18/11/99; full list of members (7 pages)
11 May 2000New director appointed (2 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
9 November 1998Ad 21/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 158B parade leamington spa warwickshire CV32 4AE (1 page)
21 October 1998Incorporation (11 pages)