Company NamePDS Plates Limited
Company StatusDissolved
Company Number01917491
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameColin Brian Alabaster
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleAdmin & Finance Dir
Correspondence AddressExtremities 218 Seal Road
Sevenoaks
Kent
TN14 5AD
Director NamePaul David Sotherden
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RolePrinter
Correspondence Address54 Seven Acres
New Ash Green Longfield
Dartford
Kent
DA3 8RW
Director NameMr John Alexander Stephens
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RolePrinter
Correspondence Address92 Albert Road
Bexley
Kent
DA5 1NW
Director NameDesmond Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address280 Lower Higham Road
Chalk
Gravesend
Kent
DA12 2NR
Secretary NameColin Brian Alabaster
NationalityBritish
StatusCurrent
Appointed14 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressExtremities 218 Seal Road
Sevenoaks
Kent
TN14 5AD

Location

Registered Address44 Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
13 June 1996Appointment of a voluntary liquidator (2 pages)
13 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 June 1996Registered office changed on 10/06/96 from: 74 crayford road crayford kent DA1 4AT (1 page)
1 March 1996Amended full accounts made up to 30 April 1995 (12 pages)
14 December 1995Full accounts made up to 30 April 1995 (12 pages)
21 November 1995Return made up to 14/11/95; full list of members (16 pages)