Company NamePDR UK Limited
DirectorsJane Moya Garland and Stuart Shand Garland
Company StatusDissolved
Company Number04491994
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJane Moya Garland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RolePayroll Manager
Correspondence Address19 Tunwells Lane
Great Shelford
Cambridgeshire
CB2 5LJ
Secretary NameJane Moya Garland
NationalityBritish
StatusCurrent
Appointed08 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RolePayroll Manager
Correspondence Address19 Tunwells Lane
Great Shelford
Cambridgeshire
CB2 5LJ
Director NameStuart Shand Garland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleSales Manager
Correspondence Address19 Tunwells Lane
Gt Shelford
Cambridgeshire
CB2 5LJ
Director NameStephen Ernest Gooding
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 05 August 2003)
RoleManager
Correspondence Address8 Rockall Close
Haverhill
Suffolk
CB9 0LU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£218,900
Net Worth£27,027
Cash£3,621
Current Liabilities£38,534

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 July 2007Dissolved (1 page)
12 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
26 January 2006Statement of affairs (5 pages)
26 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
12 January 2006Registered office changed on 12/01/06 from: 65B high street sawston cambridgeshire CB2 4BG (1 page)
7 October 2005Return made up to 23/07/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
19 October 2004Return made up to 23/07/04; full list of members (7 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(8 pages)
26 November 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
9 September 2003Director resigned (1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
23 July 2002Incorporation (12 pages)