Company NamePDL Management Ltd
DirectorPaul Dwyer
Company StatusActive
Company Number05860990
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Dwyer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(5 days after company formation)
Appointment Duration17 years, 10 months
RoleLeisure Management
Country of ResidenceEngland
Correspondence Address3 Redfield Croft
Leigh
Lancashire
WN7 1EN
Secretary NameMr Paul Dwyer
NationalityBritish
StatusCurrent
Appointed29 June 2009(3 years after company formation)
Appointment Duration14 years, 10 months
RoleCorpany Owner
Country of ResidenceEngland
Correspondence Address3 Redfield Croft
Leigh
Lancashire
WN7 1EN
Secretary NameMr Stephen David Long
NationalityBritish
StatusResigned
Appointed03 July 2006(5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Unsworth Avenue
Tyldesley
Manchester
Lancashire
M29 8NX
Secretary NameMr Richard James Llewelyn
NationalityBritish
StatusResigned
Appointed01 May 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2009)
RoleLeisure Management
Correspondence Address5 Lappet Grove
Cottam
Preston
Lancashire
PR4 0DF
Director NameMr Richard James Llewelyn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year after company formation)
Appointment Duration3 years (resigned 01 July 2010)
RoleLeisure Management
Correspondence Address5 Lappet Grove
Cottam
Preston
Lancashire
PR4 0DF
Director NameEnid Emmaline Hayward
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Tankersley Grove
Great Sankey
Warrington
Cheshire
WA5 1UX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01942 260470
Telephone regionWigan

Location

Registered Address2 Railway Road
Leigh
WN7 4AX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£332
Cash£5,448
Current Liabilities£156,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

15 October 2009Delivered on: 22 October 2009
Satisfied on: 25 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 king street leigh t/no GM263505 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2007Delivered on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 railway road leigh by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

17 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 April 2023Compulsory strike-off action has been discontinued (1 page)
20 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
7 November 2022Confirmation statement made on 28 June 2022 with updates (3 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
23 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
30 October 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Notification of Paul Dwyer as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 August 2017Notification of Paul Dwyer as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Satisfaction of charge 1 in full (4 pages)
6 December 2016Satisfaction of charge 1 in full (4 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 30
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 30
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 30
(4 pages)
30 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 30
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30
(4 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Termination of appointment of Enid Hayward as a director (1 page)
7 October 2011Termination of appointment of Enid Hayward as a director (1 page)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Registered office address changed from Pulp 2 Railway Road Leigh Lancashire WN7 4AX on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Pulp 2 Railway Road Leigh Lancashire WN7 4AX on 11 July 2011 (1 page)
9 July 2011Director's details changed for Enid Emmaline Hayward on 9 July 2011 (2 pages)
9 July 2011Director's details changed for Enid Emmaline Hayward on 9 July 2011 (2 pages)
9 July 2011Director's details changed for Enid Emmaline Hayward on 9 July 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Termination of appointment of Richard Llewelyn as a director (3 pages)
10 August 2010Termination of appointment of Richard Llewelyn as a director (3 pages)
23 July 2010Appointment of Enid Emmaline Hayward as a director (3 pages)
23 July 2010Appointment of Enid Emmaline Hayward as a director (3 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2010Resolutions
  • RES13 ‐ Section 190 19/03/2010
(2 pages)
29 March 2010Resolutions
  • RES13 ‐ Section 190 19/03/2010
(2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 September 2009Secretary appointed paul dwyer (1 page)
22 September 2009Appointment terminated secretary richard llewelyn (1 page)
22 September 2009Secretary appointed paul dwyer (1 page)
22 September 2009Appointment terminated secretary richard llewelyn (1 page)
17 August 2009Director and secretary's change of particulars / richard llewelyn / 14/08/2009 (1 page)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / richard llewelyn / 14/08/2009 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 May 2008Ad 31/03/08\gbp si 36@1=36\gbp ic 48/84\ (2 pages)
16 May 2008Ad 31/03/08\gbp si 36@1=36\gbp ic 48/84\ (2 pages)
23 April 2008Amended accounts made up to 30 June 2007 (7 pages)
23 April 2008Amended accounts made up to 30 June 2007 (7 pages)
8 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
8 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
8 April 2008Ad 28/06/07-31/10/07\gbp si 28@1=28\gbp ic 20/48\ (2 pages)
8 April 2008Ad 28/06/07-31/10/07\gbp si 28@1=28\gbp ic 20/48\ (2 pages)
28 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 October 2007Nc inc already adjusted 08/10/07 (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Registered office changed on 25/10/07 from: 3 redfield croft leigh lancashire WN7 1EN (1 page)
25 October 2007Registered office changed on 25/10/07 from: 3 redfield croft leigh lancashire WN7 1EN (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Nc inc already adjusted 08/10/07 (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 116 platt fold road leigh WN7 1JW (1 page)
26 March 2007Registered office changed on 26/03/07 from: 116 platt fold road leigh WN7 1JW (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Ad 29/06/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Ad 29/06/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
28 June 2006Incorporation (13 pages)
28 June 2006Incorporation (13 pages)