Company NamePDY Consulting Limited
Company StatusDissolved
Company Number06575204
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul David Yelland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoziers Wissington Uplands
Naylands
Colchester
Essex
CO6 4LQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Hannah Yelland
50.00%
Ordinary
1 at £1Paul David Yelland
50.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£6,141
Current Liabilities£53,542

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Paul David Yelland on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Paul David Yelland on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Paul David Yelland on 1 May 2013 (2 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 February 2012Registered office address changed from 453 Beehive Lane Chelmsford Essex CM2 8RJ on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 453 Beehive Lane Chelmsford Essex CM2 8RJ on 27 February 2012 (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 25 November 2009 (2 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 January 2009Director's change of particulars / paul yelland / 05/01/2009 (1 page)
20 January 2009Director's change of particulars / paul yelland / 05/01/2009 (1 page)
14 May 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
14 May 2008Director appointed paul david yelland (1 page)
14 May 2008Registered office changed on 14/05/2008 from 1ST floor, hill side house 2-6 friern park north finchley london N12 9BT (1 page)
14 May 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
14 May 2008Registered office changed on 14/05/2008 from 1ST floor, hill side house 2-6 friern park north finchley london N12 9BT (1 page)
14 May 2008Director appointed paul david yelland (1 page)
25 April 2008Appointment terminated director hanover directors LIMITED (1 page)
25 April 2008Appointment terminated director hanover directors LIMITED (1 page)
25 April 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
25 April 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
24 April 2008Incorporation (6 pages)
24 April 2008Incorporation (6 pages)