Thorpe Bay
Essex
SS1 3HB
Director Name | Mr Patrick David Murray |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Tyrone Road Thorpe Bay Essex SS1 3HB |
Secretary Name | Pamela Shirley Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Tyrone Road Thorpe Bay Essex SS1 3HB |
Director Name | Mr Michael John Ventham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Stephens Road Cold Norton Essex CM3 6JE |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | pdmholdings.com/pdm/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
1 at £1 | Pamela Shirley Murray 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 June 2013 | Statement of capital on 27 June 2013
|
27 June 2013 | Statement of capital on 27 June 2013
|
25 June 2013 | Director's details changed for Mr Michael John Ventham on 25 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Director's details changed for Mr Michael John Ventham on 25 June 2013 (2 pages) |
20 June 2013 | Solvency statement dated 29/04/13 (1 page) |
20 June 2013 | Statement by directors (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Solvency statement dated 29/04/13 (1 page) |
20 June 2013 | Resolutions
|
20 June 2013 | Statement by directors (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick David Murray on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Pamela Shirley Murray on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick David Murray on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Pamela Shirley Murray on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Director and secretary's change of particulars / pamela murray / 30/11/2007 (1 page) |
2 July 2008 | Director's change of particulars / patrick murray / 30/11/2007 (1 page) |
2 July 2008 | Director's change of particulars / patrick murray / 30/11/2007 (1 page) |
2 July 2008 | Director and secretary's change of particulars / pamela murray / 30/11/2007 (1 page) |
2 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 23 west street rochford essex SS4 1BE (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 23 west street rochford essex SS4 1BE (1 page) |
7 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: millhouse 32/38 east st rochford essex SS4 1DB (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: millhouse 32/38 east st rochford essex SS4 1DB (1 page) |
15 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
15 June 2001 | Return 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 2000 | Return made up to 12/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
13 July 1999 | Return 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 1998 | Return made up to 12/06/98; no change of members (5 pages) |
21 July 1998 | Return made up to 12/06/98; no change of members (5 pages) |
20 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
20 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
21 May 1997 | (7 pages) |
21 May 1997 | (7 pages) |
18 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
18 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
15 May 1996 | (7 pages) |
15 May 1996 | (7 pages) |
15 March 1996 | Ad 31/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
15 March 1996 | Ad 31/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
14 February 1996 | Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1996 | Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | Accounting reference date notified as 31/12 (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |