London
SE1 2RD
Director Name | Ms Kelly Hewitson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr David Charles Dennsteadt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 July 2021) |
Role | Group President |
Country of Residence | United States |
Correspondence Address | 1000 East Park Avenue Maple Shade New Jersey 08052 |
Director Name | Karen Railton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Office Manager |
Correspondence Address | 126 Upper Aughton Road Southport Merseyside PR8 5EX |
Director Name | John Railton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 126 Upper Aughton Road Southport Merseyside PR8 5EX |
Secretary Name | Karen Railton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Office Manager |
Correspondence Address | 126 Upper Aughton Road Southport Merseyside PR8 5EX |
Director Name | Christopher Rothery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pipeline, Kingston House Walton Road Pattinson North Washington Tyne And Wear NE38 8QA |
Secretary Name | Karen Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2001) |
Role | Sales Executive |
Correspondence Address | 9 Crowtrees Park Brighouse West Yorkshire HD6 3XQ |
Director Name | Mr Clifford Gary Maylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechlawns 12 Whitbarrow Road Lymm Cheshire WA13 9AF |
Secretary Name | Mr Clifford Gary Maylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechlawns 12 Whitbarrow Road Lymm Cheshire WA13 9AF |
Director Name | Gregory Stewart Parkin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 October 2014) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Pipeline, Kingston House Walton Road Pattinson North Washington Tyne And Wear NE38 8QA |
Director Name | Peter Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Lodge Weaste Lane Thelwall Cheshire WA4 3JP |
Director Name | Neil Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | David Poynter Reif |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2010(11 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pds-plc.com |
---|---|
Email address | [email protected] |
Telephone | 01924 200132 |
Telephone region | Wakefield |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,554,911 |
Gross Profit | £1,821,893 |
Net Worth | £2,819,346 |
Cash | £87,044 |
Current Liabilities | £1,547,256 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 January 2021 | Application to strike the company off the register (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
1 December 2020 | Resolutions
|
1 December 2020 | Statement by Directors (2 pages) |
1 December 2020 | Solvency Statement dated 20/11/20 (2 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 January 2020 | Resolutions
|
21 January 2020 | Termination of appointment of Christopher Rothery as a director on 31 December 2019 (1 page) |
22 February 2019 | Appointment of David Charles Dennsteadt as a director on 31 December 2018 (2 pages) |
22 February 2019 | Termination of appointment of David Poynter Reif as a director on 31 December 2018 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 May 2018 (18 pages) |
26 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
29 November 2017 | Accounts for a small company made up to 31 May 2017 (16 pages) |
29 November 2017 | Accounts for a small company made up to 31 May 2017 (16 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages) |
16 March 2017 | Appointment of Kelly Hewitson as a director (3 pages) |
16 March 2017 | Appointment of Kelly Hewitson as a director (3 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
2 March 2017 | Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages) |
2 March 2017 | Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages) |
2 March 2017 | Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Auditor's resignation (1 page) |
16 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
16 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 January 2015 | Full accounts made up to 31 May 2014 (16 pages) |
7 January 2015 | Full accounts made up to 31 May 2014 (16 pages) |
28 October 2014 | Termination of appointment of Gregory Stewart Parkin as a director on 24 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gregory Stewart Parkin as a director on 24 October 2014 (1 page) |
19 February 2014 | Director's details changed for Gregory Stewart Parkin on 30 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Christopher Rothery on 30 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Christopher Rothery on 30 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Gregory Stewart Parkin on 30 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 January 2014 | Full accounts made up to 31 May 2013 (17 pages) |
28 January 2014 | Full accounts made up to 31 May 2013 (17 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Full accounts made up to 31 May 2012 (16 pages) |
21 November 2012 | Full accounts made up to 31 May 2012 (16 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
24 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
24 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Appointment of Edward Wilnslow Moore as a director (3 pages) |
23 December 2010 | Appointment of David Poynter Reif as a director (3 pages) |
23 December 2010 | Appointment of Neil Bennett as a director (3 pages) |
23 December 2010 | Appointment of Neil Bennett as a director (3 pages) |
23 December 2010 | Appointment of Nicholas Roland Simpson as a director (3 pages) |
23 December 2010 | Appointment of David Poynter Reif as a director (3 pages) |
23 December 2010 | Termination of appointment of Clifford Maylor as a director (2 pages) |
23 December 2010 | Appointment of Ronald Albert Rice as a director (3 pages) |
23 December 2010 | Auditor's resignation (1 page) |
23 December 2010 | Registered office address changed from the Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU on 23 December 2010 (2 pages) |
23 December 2010 | Appointment of Nicholas Roland Simpson as a director (3 pages) |
23 December 2010 | Registered office address changed from the Maltings 98 Wilderspool Causeway Warrington Cheshire WA4 6PU on 23 December 2010 (2 pages) |
23 December 2010 | Appointment of Ronald Albert Rice as a director (3 pages) |
23 December 2010 | Termination of appointment of Clifford Maylor as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Clifford Maylor as a director (2 pages) |
23 December 2010 | Appointment of Edward Wilnslow Moore as a director (3 pages) |
23 December 2010 | Termination of appointment of Clifford Maylor as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Peter Clarke as a director (2 pages) |
23 December 2010 | Auditor's resignation (1 page) |
23 December 2010 | Termination of appointment of Peter Clarke as a director (2 pages) |
9 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Re-registration of Memorandum and Articles (6 pages) |
9 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 2010 | Resolutions
|
9 December 2010 | Re-registration of Memorandum and Articles (6 pages) |
9 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
9 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2010 | Full accounts made up to 31 May 2010 (16 pages) |
19 November 2010 | Full accounts made up to 31 May 2010 (16 pages) |
11 August 2010 | Director's details changed for Peter Clarke on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Gregory Stewart Parkin on 10 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Gregory Stewart Parkin on 10 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from 12 Whitbarrow Road Lymm Cheshire WA13 9AF on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Christopher Rothery on 10 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Peter Clarke on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Christopher Rothery on 10 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Clifford Gary Maylor on 10 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from 12 Whitbarrow Road Lymm Cheshire WA13 9AF on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Clifford Gary Maylor on 10 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Clarke on 1 June 2010 (2 pages) |
28 November 2009 | Full accounts made up to 31 May 2009 (15 pages) |
28 November 2009 | Full accounts made up to 31 May 2009 (15 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
7 January 2009 | Full accounts made up to 31 May 2008 (13 pages) |
7 January 2009 | Full accounts made up to 31 May 2008 (13 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
21 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
3 August 2007 | Return made up to 11/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 11/06/07; no change of members (8 pages) |
6 January 2007 | Full accounts made up to 31 May 2006 (18 pages) |
6 January 2007 | Full accounts made up to 31 May 2006 (18 pages) |
1 August 2006 | Return made up to 11/06/06; full list of members (9 pages) |
1 August 2006 | Return made up to 11/06/06; full list of members (9 pages) |
25 August 2005 | Full accounts made up to 31 May 2005 (18 pages) |
25 August 2005 | Full accounts made up to 31 May 2005 (18 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (9 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (9 pages) |
2 August 2004 | Return made up to 11/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 11/06/04; full list of members (9 pages) |
7 July 2004 | Full accounts made up to 31 May 2004 (18 pages) |
7 July 2004 | Full accounts made up to 31 May 2004 (18 pages) |
15 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
15 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
5 August 2003 | Return made up to 11/06/03; full list of members
|
5 August 2003 | Return made up to 11/06/03; full list of members
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Re-registration of Memorandum and Articles (11 pages) |
10 January 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 January 2003 | Application for reregistration from private to PLC (1 page) |
10 January 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Balance Sheet (1 page) |
10 January 2003 | Auditor's report (1 page) |
10 January 2003 | Re-registration of Memorandum and Articles (11 pages) |
10 January 2003 | Auditor's statement (1 page) |
10 January 2003 | Auditor's statement (1 page) |
10 January 2003 | Auditor's report (1 page) |
10 January 2003 | Declaration on reregistration from private to PLC (1 page) |
10 January 2003 | Application for reregistration from private to PLC (1 page) |
10 January 2003 | Balance Sheet (1 page) |
10 January 2003 | Declaration on reregistration from private to PLC (1 page) |
18 October 2002 | Ad 27/09/02--------- £ si [email protected]=49620 £ ic 380/50000 (2 pages) |
18 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
18 October 2002 | Full accounts made up to 31 May 2002 (12 pages) |
18 October 2002 | Ad 27/09/02--------- £ si [email protected]=49620 £ ic 380/50000 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Ad 25/09/02--------- £ si [email protected]=47 £ ic 333/380 (2 pages) |
17 October 2002 | £ nc 1000/50000 26/09/02 (2 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | £ nc 1000/50000 26/09/02 (2 pages) |
17 October 2002 | Ad 25/09/02--------- £ si [email protected]=47 £ ic 333/380 (2 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
10 January 2002 | Ad 18/12/01--------- £ si [email protected]=200 £ ic 133/333 (2 pages) |
10 January 2002 | Ad 10/09/01--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
10 January 2002 | Ad 10/09/01--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
10 January 2002 | S-div 14/12/01 (1 page) |
10 January 2002 | Ad 18/12/01--------- £ si [email protected]=200 £ ic 133/333 (2 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | S-div 14/12/01 (1 page) |
10 January 2002 | Resolutions
|
5 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
5 October 2001 | Full accounts made up to 31 May 2001 (10 pages) |
24 July 2001 | Return made up to 11/06/01; full list of members
|
24 July 2001 | Return made up to 11/06/01; full list of members
|
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 9 crowtrees park brighouse west yorkshire HD6 3XQ (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 9 crowtrees park brighouse west yorkshire HD6 3XQ (1 page) |
15 March 2001 | Ad 06/02/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
15 March 2001 | Ad 06/02/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
25 September 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
25 September 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
23 August 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
23 August 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
25 July 2000 | Return made up to 11/06/00; full list of members
|
25 July 2000 | Return made up to 11/06/00; full list of members
|
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: c/o chadwick ca television house mount street manchester lancashire M2 5NT (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: c/o chadwick ca television house mount street manchester lancashire M2 5NT (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |