Company NameP.D.G. Corporate Design Limited
Company StatusDissolved
Company Number00183959
CategoryPrivate Limited Company
Incorporation Date24 August 1922(101 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameBairdtex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(69 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 24 February 2015)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(79 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusClosed
Appointed30 April 2002(79 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(80 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 24 February 2015)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(68 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameGordon Dobson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(68 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address10 Middleton Drive
Barrowford
Nelson
Lancashire
BB9 6BA
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 January 1991(68 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(75 years, 12 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(75 years, 12 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(76 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(76 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(77 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(77 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(80 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Restoration by order of the court (3 pages)
20 November 2013Restoration by order of the court (3 pages)
12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
19 March 2003Application for striking-off (1 page)
19 March 2003Application for striking-off (1 page)
12 February 2003New director appointed (5 pages)
12 February 2003New director appointed (5 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 February 2003New director appointed (5 pages)
12 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts made up to 2 February 2002 (4 pages)
18 October 2002Accounts made up to 2 February 2002 (4 pages)
18 October 2002Accounts made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Accounts made up to 31 December 2000 (4 pages)
30 October 2001Accounts made up to 31 December 2000 (4 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
20 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (5 pages)
2 November 2000Accounts made up to 31 December 1999 (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
23 March 2000Return made up to 30/01/00; full list of members (11 pages)
23 March 2000Return made up to 30/01/00; full list of members (11 pages)
14 October 1999Accounts made up to 31 December 1998 (5 pages)
14 October 1999Accounts made up to 31 December 1998 (5 pages)
5 March 1999Return made up to 30/01/99; full list of members (6 pages)
5 March 1999Return made up to 30/01/99; full list of members (6 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1 5HJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1 5HJ (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
7 May 1998Accounts made up to 31 December 1997 (4 pages)
7 May 1998Accounts made up to 31 December 1997 (4 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
8 June 1997Accounts made up to 31 December 1996 (4 pages)
8 June 1997Accounts made up to 31 December 1996 (4 pages)
11 February 1997Return made up to 30/01/97; no change of members (4 pages)
11 February 1997Return made up to 30/01/97; no change of members (4 pages)
1 July 1996Accounts made up to 31 December 1995 (4 pages)
1 July 1996Accounts made up to 31 December 1995 (4 pages)
12 February 1996Return made up to 30/01/96; full list of members (6 pages)
12 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 June 1995Accounts made up to 31 December 1994 (4 pages)
19 June 1995Accounts made up to 31 December 1994 (4 pages)
13 June 1977Accounts made up to 31 December 1975 (9 pages)
13 June 1977Accounts made up to 31 December 1975 (9 pages)