Company NamePersonal Development Consultants Limited
Company StatusDissolved
Company Number02490262
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(5 years after company formation)
Appointment Duration7 years, 10 months (closed 25 March 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusClosed
Appointed03 August 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameMr Raymond Charles Weber
Date of BirthAugust 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1993)
RoleChatered Accountant
Correspondence Address48 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameMrs Pauline Patricia Hyde
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address38 Lower Belgrave Street
London
SW1W 0LN
Director NameDr Peter Grey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address24 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SN
Director NameBernard James Elson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressBroadfields
Chalfont Lane
Chorleyeood
Hertfordshire
WD3 5PP
Secretary NameMr Raymond Charles Weber
NationalitySwiss
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address48 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameChristopher Samuel Warriner Blasdale
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressElmbridge Green House
Elmbridge
Droitwich
Worcestershire
WR9 0NH
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1995)
RoleDirector Human Resources
Correspondence Address34 Dewhurst Road
London
W14 0ES
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1995)
RoleDirector Human Resources
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMaxwell Richard Nicholson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1995)
RoleHuman Resource Consultant
Correspondence AddressLatches Grange Road
Wickham Bishops
Witham
Essex
CM8 3LT
Secretary NamePeter Saville Wisher
NationalityBritish
StatusResigned
Appointed13 August 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleFinance Director
Correspondence Address19 Malwood Road
London
SW12 8EN
Secretary NameRobin Deabrew-Abeyesinhe
NationalityBritish
StatusResigned
Appointed31 December 1994(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 April 1995)
RoleSecretary
Correspondence Address45 Summerlands Avenue
Acton
London
W3 6EW
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 12 months after company formation)
Appointment Duration1 month (resigned 03 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Secretary NameMs Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 April 1996)
RoleCompany Director
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Secretary NameMr Andrew James McRae
NationalityBritish
StatusResigned
Appointed19 April 1996(6 years after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed22 May 1996(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameRobert Litherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleGroup Finance Direct
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED

Location

Registered AddressNew Zealand House
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,512
Current Liabilities£90,422

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001New secretary appointed (2 pages)
16 May 2001Return made up to 06/04/01; full list of members (5 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Return made up to 06/04/00; full list of members (5 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 April 1998Return made up to 06/04/98; full list of members (7 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
4 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
23 April 1997Return made up to 06/04/97; no change of members (5 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
17 April 1996Return made up to 06/04/96; no change of members (5 pages)
8 December 1995Full accounts made up to 31 December 1994 (7 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 20 lincoln's inn fields london WC2A 3ED (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)