Company NamePDM (Holdings) Limited
Company StatusDissolved
Company Number03067351
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePamela Shirley Murray
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Tyrone Road
Thorpe Bay
Essex
SS1 3HB
Director NameMr Patrick David Murray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Tyrone Road
Thorpe Bay
Essex
SS1 3HB
Secretary NamePamela Shirley Murray
NationalityBritish
StatusClosed
Appointed21 June 1995(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Tyrone Road
Thorpe Bay
Essex
SS1 3HB
Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 10 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitepdmholdings.com/pdm/
Email address[email protected]

Location

Registered AddressUnit 22a West Station Yard
Spital Road
Maldon
Essex
CM9 6TS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

1 at £1Pamela Shirley Murray
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
27 June 2013Statement of capital on 27 June 2013
  • GBP 1
(4 pages)
27 June 2013Statement of capital on 27 June 2013
  • GBP 1
(4 pages)
25 June 2013Director's details changed for Mr Michael John Ventham on 25 June 2013 (2 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Mr Michael John Ventham on 25 June 2013 (2 pages)
20 June 2013Solvency statement dated 29/04/13 (1 page)
20 June 2013Statement by directors (1 page)
20 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2013Solvency statement dated 29/04/13 (1 page)
20 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2013Statement by directors (1 page)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Director's details changed for Mr Patrick David Murray on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Pamela Shirley Murray on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick David Murray on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Pamela Shirley Murray on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Director and secretary's change of particulars / pamela murray / 30/11/2007 (1 page)
2 July 2008Director's change of particulars / patrick murray / 30/11/2007 (1 page)
2 July 2008Director's change of particulars / patrick murray / 30/11/2007 (1 page)
2 July 2008Director and secretary's change of particulars / pamela murray / 30/11/2007 (1 page)
2 July 2008Return made up to 12/06/08; full list of members (4 pages)
2 July 2008Return made up to 12/06/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
18 February 2007Registered office changed on 18/02/07 from: 23 west street rochford essex SS4 1BE (1 page)
18 February 2007Registered office changed on 18/02/07 from: 23 west street rochford essex SS4 1BE (1 page)
7 July 2006Return made up to 12/06/06; full list of members (3 pages)
7 July 2006Return made up to 12/06/06; full list of members (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2005Return made up to 12/06/05; full list of members (2 pages)
13 June 2005Return made up to 12/06/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
4 July 2002Return made up to 12/06/02; full list of members (7 pages)
4 July 2002Return made up to 12/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2001Registered office changed on 06/08/01 from: millhouse 32/38 east st rochford essex SS4 1DB (1 page)
6 August 2001Registered office changed on 06/08/01 from: millhouse 32/38 east st rochford essex SS4 1DB (1 page)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
6 March 2001 (6 pages)
6 March 2001 (6 pages)
4 September 2000 (6 pages)
4 September 2000 (6 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 July 1999Return made up to 12/06/99; full list of members (6 pages)
13 July 1999Return made up to 12/06/99; full list of members (6 pages)
2 July 1999 (5 pages)
2 July 1999 (5 pages)
1 October 1998 (6 pages)
1 October 1998 (6 pages)
21 July 1998Return made up to 12/06/98; no change of members (5 pages)
21 July 1998Return made up to 12/06/98; no change of members (5 pages)
20 July 1997Return made up to 12/06/97; no change of members (4 pages)
20 July 1997Return made up to 12/06/97; no change of members (4 pages)
21 May 1997 (7 pages)
21 May 1997 (7 pages)
18 August 1996Return made up to 12/06/96; full list of members (6 pages)
18 August 1996Return made up to 12/06/96; full list of members (6 pages)
15 May 1996 (7 pages)
15 May 1996 (7 pages)
15 March 1996Ad 31/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
15 March 1996Ad 31/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
14 February 1996Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1996Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Accounting reference date notified as 31/12 (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995New director appointed (2 pages)