Company NamePDS Welding Supplies Limited
Company StatusDissolved
Company Number04552699
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date19 April 2011 (13 years ago)
Previous NamePDS Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDavina Strutt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Minster Close
Dukinfield
Cheshire
SK16 5RU
Director NamePaul Strutt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Minster Close
Dukinfield
Cheshire
SK16 5RU
Secretary NameDavina Strutt
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Minster Close
Dukinfield
Cheshire
SK16 5RU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address51 Oldham Road
Ashton-Under-Lyne
Tameside
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,588
Cash£1,682
Current Liabilities£117,381

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved following liquidation (1 page)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
24 November 2009Statement of affairs with form 4.19 (8 pages)
24 November 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Statement of affairs with form 4.19 (8 pages)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
(1 page)
11 November 2009Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ on 11 November 2009 (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 03/10/08; full list of members (4 pages)
1 December 2008Return made up to 03/10/08; full list of members (4 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 03/10/07; full list of members (7 pages)
26 November 2007Return made up to 03/10/07; full list of members (7 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2006Nc inc already adjusted 10/11/06 (2 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Ad 10/11/06--------- £ si 30@1=30 £ ic 100/130 (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2006Ad 10/11/06--------- £ si 30@1=30 £ ic 100/130 (2 pages)
30 November 2006Nc inc already adjusted 10/11/06 (2 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Company name changed pds marketing LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed pds marketing LIMITED\certificate issued on 12/12/05 (2 pages)
8 December 2005Return made up to 03/10/05; full list of members (7 pages)
8 December 2005Return made up to 03/10/05; full list of members (7 pages)
11 November 2004Return made up to 03/10/04; full list of members (7 pages)
11 November 2004Return made up to 03/10/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2003Return made up to 03/10/03; full list of members (7 pages)
27 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)