Company NamePDS Specialist Services & Project Management Services Limited
Company StatusDissolved
Company Number04873717
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date18 July 2006 (17 years, 9 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 NameVernon Baron
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(6 days after company formation)
Appointment Duration2 years, 10 months (closed 18 July 2006)
RoleRetired
Correspondence Address3 Holroyd Court
Bispham
Blackpool
FY2 9JH
Secretary NameNicholas Baron-Morgan
NationalityBritish
StatusClosed
Appointed27 August 2003(6 days after company formation)
Appointment Duration2 years, 10 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressPeel House 30 The Downs
Altrincham
Cheshire
WA14 2PX
Director NamePaul James Neville Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2005)
RoleBuilding Surveyor
Correspondence Address34 Haycock Close
Stalybridge
Stockport
Cheshire
SK15 2UD
Director NameFrederick Marsden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 26 May 2005)
RoleCo Director
Correspondence Address6 Bylands Fold
Dukinfield
Cheshire
SK16 5BH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£120,536
Cash£121,493
Current Liabilities£110,484

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 December 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 21/08/05; full list of members (3 pages)
11 July 2005Director resigned (1 page)
21 June 2005Particulars of mortgage/charge (3 pages)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 August 2003Director resigned (1 page)
31 August 2003Secretary resigned (1 page)
21 August 2003Incorporation (6 pages)