Company NameNsal-Pdsa Limited
DirectorsMarilyn Rydstrom and Jonathan Charles Bodenham
Company StatusDissolved
Company Number03878778
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Marilyn Rydstrom
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glovers Way
Bratton Park
Shawbirch
Telford
TF5 0PF
Director NameMr Jonathan Charles Bodenham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(4 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRedthorn House
Cleobury Mortimer
Kidderminster
Worcestershire
DY14 8QD
Secretary NameMr Jonathan Charles Bodenham
NationalityBritish
StatusCurrent
Appointed31 December 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRedthorn House
Cleobury Mortimer
Kidderminster
Worcestershire
DY14 8QD
Director NameAdrian Phillip Wadsworth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleFinance Director
Correspondence Address21 Newlyn Avenue
Stoke Bishop
Bristol
Avon
BS9 1BP
Secretary NameAdrian Phillip Wadsworth
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleFinance Director
Correspondence Address21 Newlyn Avenue
Stoke Bishop
Bristol
Avon
BS9 1BP
Director NameBarry Martin Giaquinto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2006)
RoleChief Financial Officer
Correspondence Address18 Commonwelth Avenue
Massapequa
New York 11758
United States
Director NameMr Clive Paul Richard Mollett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RoleChartered Marketer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wesley Road
Ironbridge
Telford
Shropshire
TF8 7BD
Director NamePresident Joseph John Stevenson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2006)
RolePresident
Correspondence Address265 Cutler Street Watertown
06795 Connecticut
Usa
Foreign
Director NameMr Roger Keith Weeks
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2006)
RoleEx Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Howards Croft Ford Lane
Colchester
Essex
CO4 5PF
Director NameMr Malcolm Hugh Thomas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 May 2003)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
Leamington Spa
Warwickshire
CV31 3PR
Director NameLisa Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2002(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2006)
RoleDirect Marketing
Correspondence Address14 North Chatsworth Avenue
Unit 5j
Larchmont New York
10538
United States
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,370
Cash£168,971
Current Liabilities£99,181

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: pdsa head office whitechapel way, priorslee, telford salop TF2 9PQ (1 page)
2 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Declaration of solvency (3 pages)
2 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2005Return made up to 17/11/05; full list of members (9 pages)
2 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned;director resigned (1 page)
24 November 2004Return made up to 17/11/04; full list of members (10 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 January 2004New director appointed (2 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
12 June 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
26 November 2002Return made up to 17/11/02; full list of members (9 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
23 November 2001Return made up to 17/11/01; full list of members (8 pages)
24 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
7 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 November 1999Registered office changed on 25/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Director resigned (1 page)