Company NameP & S Drylining Limited
Company StatusDissolved
Company Number05581269
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date22 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Paul Mills
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address49 Chapter Road
Darwen
Lancashire
BB3 3PU
Director NameMr Scott Anthony Woodcock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address15 Glencarron Close
Hoddlesden
Darwen
Lancashire
BB3 3RF
Secretary NameMr Scott Anthony Woodcock
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address15 Glencarron Close
Hoddlesden
Darwen
Lancashire
BB3 3RF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.pandsdrylining.co.uk
Telephone01254 699908
Telephone regionBlackburn

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£336,461
Cash£31,849
Current Liabilities£423,660

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Notice of move from Administration to Dissolution on 17 January 2016 (19 pages)
22 January 2016Administrator's progress report to 17 January 2016 (19 pages)
22 January 2016Administrator's progress report to 17 January 2016 (19 pages)
22 January 2016Notice of move from Administration to Dissolution on 17 January 2016 (19 pages)
7 January 2016Administrator's progress report to 2 December 2015 (19 pages)
7 January 2016Administrator's progress report to 2 December 2015 (19 pages)
7 January 2016Administrator's progress report to 2 December 2015 (19 pages)
8 July 2015Administrator's progress report to 2 June 2015 (20 pages)
8 July 2015Administrator's progress report to 2 June 2015 (20 pages)
8 July 2015Administrator's progress report to 2 June 2015 (20 pages)
9 February 2015Administrator's progress report to 2 December 2014 (20 pages)
9 February 2015Notice of extension of period of Administration (1 page)
9 February 2015Administrator's progress report to 2 December 2014 (20 pages)
9 February 2015Administrator's progress report to 2 December 2014 (20 pages)
9 February 2015Notice of extension of period of Administration (1 page)
21 January 2015Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
11 July 2014Administrator's progress report to 4 June 2014 (19 pages)
11 July 2014Administrator's progress report to 4 June 2014 (19 pages)
11 July 2014Administrator's progress report to 4 June 2014 (19 pages)
9 January 2014Administrator's progress report to 4 December 2013 (21 pages)
9 January 2014Administrator's progress report to 4 December 2013 (21 pages)
9 January 2014Notice of extension of period of Administration (1 page)
9 January 2014Notice of extension of period of Administration (1 page)
9 January 2014Administrator's progress report to 4 December 2013 (21 pages)
27 November 2013Appointment of an administrator (1 page)
27 November 2013S1096 court order to rectify (2 pages)
27 November 2013S1096 court order to rectify (2 pages)
27 November 2013Appointment of an administrator (1 page)
22 August 2013Administrator's progress report to 21 July 2013 (21 pages)
22 August 2013Administrator's progress report to 21 July 2013 (21 pages)
2 May 2013Result of meeting of creditors (4 pages)
2 May 2013Result of meeting of creditors (4 pages)
26 March 2013Statement of administrator's proposal (31 pages)
26 March 2013Statement of affairs with form 2.14B/2.15B (9 pages)
26 March 2013Statement of affairs with form 2.14B/2.15B (9 pages)
26 March 2013Statement of administrator's proposal (31 pages)
31 January 2013Registered office address changed from Suite 7 Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Suite 7 Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 31 January 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 April 2012Director's details changed for Mr Paul Mills on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Paul Mills on 20 April 2012 (2 pages)
8 December 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 100
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 100
(4 pages)
8 December 2011Change of share class name or designation (2 pages)
8 December 2011Change of share class name or designation (2 pages)
29 November 2011Statement of company's objects (2 pages)
29 November 2011Statement of company's objects (2 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 April 2010Registered office address changed from Suite 2 No One @ the Beehive Lions Drive Shadworth Business Park Blackburn Lancashire BB1 2QS on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Suite 2 No One @ the Beehive Lions Drive Shadworth Business Park Blackburn Lancashire BB1 2QS on 14 April 2010 (1 page)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Paul Mills on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Mills on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Mills on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Scott Anthony Woodcock on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Scott Anthony Woodcock on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Scott Anthony Woodcock on 1 October 2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 03/10/08; full list of members (4 pages)
3 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 February 2008Registered office changed on 01/02/08 from: suite 2 lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page)
1 February 2008Registered office changed on 01/02/08 from: suite 2 lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page)
28 January 2008Registered office changed on 28/01/08 from: 15 earls drive hoddlesden darwen BB3 3RD (1 page)
28 January 2008Registered office changed on 28/01/08 from: 15 earls drive hoddlesden darwen BB3 3RD (1 page)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 July 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 July 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
16 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
3 October 2005Incorporation (13 pages)
3 October 2005Incorporation (13 pages)