Company NamePDR Developments Limited
Company StatusDissolved
Company Number04730580
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date18 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell James Davison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sundown Avenue
Littleover
Derby
Derbyshire
DE23 1GY
Secretary NameWendy Frances Nichols
NationalityBritish
StatusClosed
Appointed05 April 2005(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2010)
RoleCompany Director
Correspondence Address21 Trowels Lane
California
Derby
Derbyshire
DE22 3LS
Secretary NameJustine Lara Thomas
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chatsworth Street
Derby
DE23 6NR

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2010Final Gazette dissolved following liquidation (1 page)
18 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
18 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
13 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
13 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
16 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
16 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: 7 9 & 11 the wardwick derby derbyshire DE1 1HA (1 page)
14 February 2008Registered office changed on 14/02/08 from: 7 9 & 11 the wardwick derby derbyshire DE1 1HA (1 page)
9 February 2008Statement of affairs (6 pages)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Statement of affairs (6 pages)
9 February 2008Appointment of a voluntary liquidator (1 page)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Appointment of a voluntary liquidator (1 page)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
21 July 2006Accounts made up to 30 April 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 February 2006Accounts made up to 30 April 2005 (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
9 February 2006Secretary's particulars changed (1 page)
15 September 2005Return made up to 11/04/05; full list of members (2 pages)
15 September 2005Return made up to 11/04/05; full list of members (2 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
21 January 2005Accounts made up to 30 April 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Return made up to 11/04/04; full list of members (6 pages)
4 June 2004Return made up to 11/04/04; full list of members (6 pages)
11 April 2003Incorporation (15 pages)