Company NamePDH Ductwork Limited
Company StatusDissolved
Company Number04782770
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLynne Ebdon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Colville Road
Walthamstow
London
E17 6EL
Director NameMr Peter David Humm
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address35 Colville Road
Walthamstow
London
E17 6EL
Secretary NameLynne Ebdon
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Colville Road
Walthamstow
London
E17 6EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£131
Current Liabilities£9,609

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 30/05/09; full list of members (10 pages)
19 June 2009Return made up to 30/05/09; full list of members (10 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 30/05/08; full list of members (7 pages)
6 August 2008Return made up to 30/05/08; full list of members (7 pages)
30 August 2007Return made up to 30/05/07; full list of members (7 pages)
30 August 2007Return made up to 30/05/07; full list of members (7 pages)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
31 July 2007Compulsory strike-off action has been discontinued (1 page)
25 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/07
(7 pages)
19 June 2007Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/07
(7 pages)
7 June 2007Registered office changed on 07/06/07 from: 29 park road bromley kent BR1 3HJ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 29 park road bromley kent BR1 3HJ (1 page)
1 February 2007Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
6 December 2005Return made up to 30/05/05; full list of members (2 pages)
6 December 2005Return made up to 30/05/05; full list of members (2 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
7 September 2004Return made up to 30/05/04; full list of members (8 pages)
7 September 2004Return made up to 30/05/04; full list of members (8 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Incorporation (19 pages)
30 May 2003Incorporation (19 pages)