PMDG LIMITED

Register to unlock more data on OkredoRegister

PMDG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03139370

Incorporation date

18/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire SO50 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon10/02/2015
Application to strike the company off the register
dot icon25/01/2015
Statement by directors
dot icon25/01/2015
Statement of capital on 2015-01-26
dot icon25/01/2015
Solvency statement dated 22/01/15
dot icon25/01/2015
Resolutions
dot icon07/12/2014
Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
dot icon07/12/2014
Termination of appointment of Slc Registrars Limited as a secretary on 2014-11-01
dot icon22/10/2014
Director's details changed for Mr Nigel Loudon Constantine on 2014-08-20
dot icon22/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon20/10/2014
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
dot icon01/06/2014
Accounts made up to 2013-08-31
dot icon09/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/05/2013
Accounts made up to 2012-08-31
dot icon21/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon10/06/2012
Registered office address changed from Prysmian House Dew Lane Eastleigh Southampton Hampshire SO50 9PX on 2012-06-11
dot icon16/04/2012
Full accounts made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon15/05/2011
Full accounts made up to 2010-08-31
dot icon12/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon27/10/2010
Appointment of Nigel Kenrick Grosvenor Prescot as a director
dot icon27/10/2010
Appointment of Nigel Loudon Constantine as a director
dot icon27/10/2010
Termination of appointment of Jan Rydgren-Knudsen as a director
dot icon05/09/2010
Director's details changed for Jan Rydgren-Knudsen on 2010-08-01
dot icon31/08/2010
Termination of appointment of Shane Beamish as a director
dot icon24/05/2010
Full accounts made up to 2009-08-31
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon06/11/2009
Director's details changed for Jan Rydgren Knudsen on 2009-11-06
dot icon05/11/2009
Director's details changed for Shane Patrick Beamish on 2009-11-06
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon05/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2009
Registered office changed on 02/09/2009 from manor farm courtyard west hagbourne didcot oxfordshire OX11 0ND
dot icon01/09/2009
Appointment terminated director simon de'ath
dot icon01/09/2009
Appointment terminated director luca coppola
dot icon01/09/2009
Memorandum and Articles of Association
dot icon31/08/2009
Certificate of change of name
dot icon25/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon04/06/2009
Director's change of particulars / simon de'ath / 01/06/2009
dot icon24/03/2009
Registered office changed on 25/03/2009 from prysmian house dew lane eastleigh southampton hampshire SO50 9PX
dot icon19/02/2009
Registered office changed on 20/02/2009 from manor farm courtyard west hagbourne didcot oxfordshire OX11 0ND
dot icon18/02/2009
Location of register of members (non legible)
dot icon06/01/2009
Return made up to 19/12/08; full list of members
dot icon11/11/2008
Appointment terminated secretary luca coppola
dot icon11/11/2008
Secretary appointed slc registrars LIMITED
dot icon11/11/2008
Director appointed jan rydgren knudsen
dot icon15/10/2008
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon12/10/2008
Director appointed shane beamish
dot icon12/10/2008
Director and secretary appointed luca coppola
dot icon12/10/2008
Appointment terminated secretary susan de'ath
dot icon12/10/2008
Appointment terminated director michael parsons
dot icon04/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/01/2008
Return made up to 19/12/07; full list of members
dot icon11/06/2007
Registered office changed on 12/06/07 from: 41 cornmarket street oxford OX1 3HA
dot icon30/05/2007
Particulars of mortgage/charge
dot icon12/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 19/12/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/12/2005
Return made up to 19/12/05; full list of members
dot icon02/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/12/2004
Return made up to 19/12/04; full list of members
dot icon03/03/2004
-
dot icon29/12/2003
Return made up to 19/12/03; full list of members
dot icon11/04/2003
-
dot icon14/01/2003
Return made up to 19/12/02; full list of members
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
£ nc 100000/2000000 20/09/02
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/04/2002
£ ic 100000/60000 20/02/02 £ sr 40000@1=40000
dot icon27/12/2001
Return made up to 19/12/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/12/2000
Return made up to 19/12/00; full list of members
dot icon20/07/2000
-
dot icon16/12/1999
Return made up to 19/12/99; full list of members
dot icon02/08/1999
-
dot icon09/12/1998
Return made up to 19/12/98; no change of members
dot icon25/03/1998
-
dot icon11/01/1998
Return made up to 19/12/97; no change of members
dot icon10/09/1997
Registered office changed on 11/09/97 from: 18 beaumont street oxford oxon OX1 2ND
dot icon06/02/1997
Full accounts made up to 1996-09-30
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Return made up to 19/12/96; full list of members
dot icon20/11/1996
Ad 16/10/96--------- £ si 99999@1=99999 £ ic 1/100000
dot icon19/09/1996
Accounting reference date notified as 30/09
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Registered office changed on 05/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon18/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC REGISTRARS LIMITED
Corporate Secretary
04/11/2008 - 31/10/2014
568
Prescot, Nigel Kenrick Grosvenor
Director
28/10/2010 - Present
58
Harrison, Irene Lesley
Nominee Secretary
18/12/1995 - 18/12/1995
3811
Coppola, Luca
Director
18/09/2008 - 31/08/2009
2
Beamish, Shane Patrick
Director
18/09/2008 - 30/05/2010
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 PMDG LIMITED

PMDG LIMITED is an(a) Dissolved company incorporated on 18/12/1995 with the registered office located at Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire SO50 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMDG LIMITED?

toggle

PMDG LIMITED is currently Dissolved. It was registered on 18/12/1995 and dissolved on 08/06/2015.

Where is PMDG LIMITED located?

toggle

PMDG LIMITED is registered at Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire SO50 4NT.

What does PMDG LIMITED do?

toggle

PMDG LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for PMDG LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.