Company NamePDM Recovery Ltd
Company StatusDissolved
Company Number02949325
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSandra Jane Mead
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(same day as company formation)
RoleUnemployed
Correspondence Address10 Shelton Avenue
Toddington
Dunstable
Bedfordshire
LU5 6EL
Director NameVictor Mead
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(same day as company formation)
RoleSheet Metal Worker
Correspondence Address86 Howlands
Welwyn Garden City
Hertfordshire
AL7 4RF
Secretary NameSandra Jane Mead
NationalityBritish
StatusCurrent
Appointed15 July 1994(same day as company formation)
RoleUnemployed
Correspondence Address10 Shelton Avenue
Toddington
Dunstable
Bedfordshire
LU5 6EL
Director NameGareth David Grierson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleManaging Director
Correspondence Address64 Sundon Road
Harlington
Dunstable
Bedfordshire
LU5 6LS
Director NamePeter David Mead
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleRecovery Engineer
Correspondence Address86 Howlands
Welwyn Garden City
Hertfordshire
AL7 4RF

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Return of final meeting of creditors (1 page)
26 February 1998Registered office changed on 26/02/98 from: turnpike house 3 turpin court woughton-on-the green milton keynes MK6 3BW (1 page)
25 February 1998Appointment of a liquidator (1 page)
14 May 1996Full accounts made up to 31 July 1995 (10 pages)
24 October 1995Registered office changed on 24/10/95 from: c/o darvill & co orchard farm ivinghoe aston leighton buzzard bedfordshire LU7 9DL (1 page)
1 September 1995Ad 22/08/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 15/07/95; full list of members (6 pages)