Company NameP.D.S  (Manufacturing) Limited
DirectorsChris John Atkin and Michael Bryan Ferguson
Company StatusDissolved
Company Number02925438
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Previous NameLendassist Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMr Richard John Stevenson
NationalityBritish
StatusCurrent
Appointed07 June 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressMosswood Woodchurch Road
Arnold
Nottingham
Nottinghamshire
NG5 8NJ
Director NameChris John Atkin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address14 Oaks Road
Willington
Burton On Trent
Staffordshire
DE13 8LR
Director NameMr Michael Bryan Ferguson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address40 Ravensdale Avenue
Long Eaton
Nottingham
Nottinghamshire
NG10 4GG
Director NameSarah Louise Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address40 Ravensdale Avenue
Long Eaton
Nottingham
NG10 4GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C liq ipo (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Registered office changed on 26/03/96 from: mosswood woodchurch road bestwood country park nottingham NG5 8NJ (1 page)
10 October 1995Return made up to 04/05/95; full list of members (6 pages)
4 October 1995Director resigned (2 pages)