7 P D S LIMITED

Register to unlock more data on OkredoRegister

7 P D S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03827824

Incorporation date

17/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROONEY ASSOCITAES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon04/11/2020
Final Gazette dissolved following liquidation
dot icon04/08/2020
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2020
Appointment of a voluntary liquidator
dot icon12/02/2012
Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT United Kingdom on 2012-02-13
dot icon12/02/2012
Statement of affairs with form 4.19
dot icon12/02/2012
Appointment of a voluntary liquidator
dot icon12/02/2012
Resolutions
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Director's details changed for Mr Peter Rigg on 2010-03-30
dot icon29/03/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon13/01/2010
Registered office address changed from 833 Manchester Road Bury Lancashire BL9 7TP on 2010-01-14
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2009
Termination of appointment of William Cooper as a director
dot icon24/10/2009
Termination of appointment of Christopher Bithell as a director
dot icon24/10/2009
Termination of appointment of Christopher Bithell as a secretary
dot icon24/10/2009
Registered office address changed from 31 Castle Street Liverpool L2 4GL on 2009-10-25
dot icon24/08/2009
Return made up to 18/08/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 18/08/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Particulars of mortgage/charge
dot icon19/08/2007
Return made up to 18/08/07; full list of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
New director appointed
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon28/08/2006
Return made up to 18/08/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 18/08/05; full list of members
dot icon01/09/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
Resolutions
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon24/08/2004
Return made up to 18/08/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon09/09/2003
Return made up to 18/08/03; full list of members
dot icon24/06/2003
Particulars of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 18/08/02; full list of members
dot icon20/01/2002
Director's particulars changed
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon30/08/2001
Return made up to 18/08/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 18/08/00; full list of members
dot icon25/04/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon09/09/1999
Ad 01/09/99--------- £ si 789@1=789 £ ic 1/790
dot icon09/09/1999
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New secretary appointed;new director appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Registered office changed on 26/08/99 from: st jamess buildings 79 oxford street manchester M1 6FR
dot icon17/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deansgate Company Formations Limited
Nominee Director
17/08/1999 - 17/08/1999
3197
Morgan, Gerard
Director
16/11/2004 - 30/07/2005
1
Britannia Company Formations Limited
Nominee Secretary
17/08/1999 - 17/08/1999
3196
Sheppard, Richard John
Director
02/05/2005 - 30/07/2007
7
Roe, Karl James
Director
17/08/1999 - 04/11/2004
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 P D S LIMITED

7 P D S LIMITED is an(a) Dissolved company incorporated on 17/08/1999 with the registered office located at C/O ROONEY ASSOCITAES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 P D S LIMITED?

toggle

7 P D S LIMITED is currently Dissolved. It was registered on 17/08/1999 and dissolved on 04/11/2020.

Where is 7 P D S LIMITED located?

toggle

7 P D S LIMITED is registered at C/O ROONEY ASSOCITAES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SX.

What does 7 P D S LIMITED do?

toggle

7 P D S LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for 7 P D S LIMITED?

toggle

The latest filing was on 04/11/2020: Final Gazette dissolved following liquidation.