Company NameP.D.S (2009) Limited
Company StatusDissolved
Company Number06992082
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Robert Henry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Windsor
Berkshire
SL4 3ND
Director NameDarren Kevin McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Windsor
Berkshire
SL4 3ND
Secretary NameMiss Sharon Julia Riley
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Bexley Street
Windsor
Berkshire
SL4 5BP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Darren Kevin Mcdonnell
50.00%
Ordinary
1 at £1Mr Peter Robert Henry
50.00%
Ordinary

Financials

Year2014
Turnover£120,422
Gross Profit£65,797
Net Worth£1,930
Current Liabilities£24,819

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
3 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2014Liquidators statement of receipts and payments to 5 June 2014 (17 pages)
15 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (17 pages)
15 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (17 pages)
15 August 2014Liquidators statement of receipts and payments to 5 June 2014 (17 pages)
6 August 2014Liquidators statement of receipts and payments to 5 June 2014 (17 pages)
6 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (17 pages)
6 August 2014Liquidators statement of receipts and payments to 5 June 2014 (17 pages)
6 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (17 pages)
8 August 2013Liquidators statement of receipts and payments to 5 June 2013 (13 pages)
8 August 2013Liquidators' statement of receipts and payments to 5 June 2013 (13 pages)
8 August 2013Liquidators statement of receipts and payments to 5 June 2013 (13 pages)
8 August 2013Liquidators' statement of receipts and payments to 5 June 2013 (13 pages)
13 June 2012Registered office address changed from 6 Elm Road Winsor SL4 3nd on 13 June 2012 (1 page)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Statement of affairs with form 4.19 (6 pages)
13 June 2012Registered office address changed from 6 Elm Road Winsor SL4 3nd on 13 June 2012 (1 page)
13 June 2012Statement of affairs with form 4.19 (6 pages)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Director's details changed for Darren Kevin Mcdonnell on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Peter Robert Henry on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Darren Kevin Mcdonnell on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(5 pages)
20 February 2012Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(5 pages)
20 February 2012Director's details changed for Mr Peter Robert Henry on 20 February 2012 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
21 September 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
17 August 2009Incorporation (6 pages)
17 August 2009Incorporation (6 pages)