London
SE1 2RD
Director Name | Mr Nicholas Ronald Simpson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 July 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Ms Kelly Hewitson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | John Dawson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derby Works Manchester Road Bury BL9 9NY |
Director Name | Mr Jonathan Gregg Dawson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2012) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Derby Works Manchester Road Bury BL9 9NX |
Director Name | Mr Paul Lee Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derby Works Manchester Road Bury BL9 9NX |
Director Name | Mrs Lynne Hey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Mill House Millwright Close Marsden Huddersfield HD7 6EQ |
Director Name | Mr Neil Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Website | www.pds-plc.com |
---|---|
Email address | [email protected] |
Telephone | 01924 200132 |
Telephone region | Wakefield |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 April 2012 | Delivered on: 19 April 2012 Satisfied on: 2 May 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests, costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Fully Satisfied |
---|
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
18 July 2017 | Change of details for Pipeline and Drainage Systems Limited as a person with significant control on 20 March 2017 (2 pages) |
18 July 2017 | Change of details for Pipeline and Drainage Systems Limited as a person with significant control on 20 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
2 March 2017 | Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages) |
2 March 2017 | Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages) |
22 February 2017 | Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages) |
22 February 2017 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages) |
22 February 2017 | Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages) |
22 February 2017 | Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages) |
22 February 2017 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages) |
22 February 2017 | Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Auditor's resignation (1 page) |
4 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
4 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
24 March 2015 | Director's details changed for Nicholas Roland Simpson on 11 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O Reeves & Co Llp 37 St Margarets Street Canterbury Kent CT1 2TU to 37 St. Margarets Street Canterbury Kent CT1 2TU on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Nicholas Roland Simpson on 11 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O Reeves & Co Llp 37 St Margarets Street Canterbury Kent CT1 2TU to 37 St. Margarets Street Canterbury Kent CT1 2TU on 24 March 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 May 2014 (15 pages) |
7 January 2015 | Full accounts made up to 31 May 2014 (15 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
28 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Appointment of Mr Neil Bennett as a director (3 pages) |
22 November 2012 | Appointment of Nicholas Roland Simpson as a director (3 pages) |
22 November 2012 | Appointment of David Poynter Reif as a director (3 pages) |
22 November 2012 | Termination of appointment of Lynne Hey as a director (2 pages) |
22 November 2012 | Registered office address changed from Derby Works Manchester Road Bury BL9 9NX on 22 November 2012 (2 pages) |
22 November 2012 | Appointment of Nicholas Roland Simpson as a director (3 pages) |
22 November 2012 | Termination of appointment of Jonathan Dawson as a director (2 pages) |
22 November 2012 | Appointment of Edward Winslow Moore as a director (3 pages) |
22 November 2012 | Termination of appointment of Paul Harrison as a director (2 pages) |
22 November 2012 | Registered office address changed from Derby Works Manchester Road Bury BL9 9NX on 22 November 2012 (2 pages) |
22 November 2012 | Termination of appointment of Lynne Hey as a director (2 pages) |
22 November 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
22 November 2012 | Termination of appointment of Paul Harrison as a director (2 pages) |
22 November 2012 | Appointment of Mr Neil Bennett as a director (3 pages) |
22 November 2012 | Appointment of Ronald Albert Rice as a director (3 pages) |
22 November 2012 | Appointment of David Poynter Reif as a director (3 pages) |
22 November 2012 | Termination of appointment of John Dawson as a director (2 pages) |
22 November 2012 | Termination of appointment of Jonathan Dawson as a director (2 pages) |
22 November 2012 | Termination of appointment of John Dawson as a director (2 pages) |
22 November 2012 | Appointment of Edward Winslow Moore as a director (3 pages) |
22 November 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
22 November 2012 | Appointment of Ronald Albert Rice as a director (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 6 April 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 6 April 2010
|
17 May 2011 | Appointment of Mr Jonathan Greg Dawson as a director (2 pages) |
17 May 2011 | Appointment of Mrs Lynne Hey as a director (2 pages) |
17 May 2011 | Appointment of Mr Paul Lee Harrison as a director (2 pages) |
17 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of Mr Paul Lee Harrison as a director (2 pages) |
17 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of Mrs Lynne Hey as a director (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 6 April 2010
|
17 May 2011 | Appointment of Mr Jonathan Greg Dawson as a director (2 pages) |
10 May 2011 | Registered office address changed from Derby Works Manchester Road Bury BL9 9NY United Kingdom on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Derby Works Manchester Road Bury BL9 9NY United Kingdom on 10 May 2011 (2 pages) |
11 March 2010 | Incorporation (23 pages) |
11 March 2010 | Incorporation (23 pages) |