Company NamePDE Site Glaze Services Limited
Company StatusDissolved
Company Number03349804
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Donald Everitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleSite Glazing Management
Correspondence Address80 Sherwood Way
Feering
Colchester
Essex
CO5 9LG
Secretary NameSally Margaret Everitt
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Sherwood Way
Feering
Colchester
Essex
CO5 9LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£36,498
Net Worth£2,138
Cash£4,957
Current Liabilities£12,430

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
12 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 April 2001Return made up to 10/04/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 May 2000Return made up to 10/04/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
12 May 1998Return made up to 10/04/98; full list of members (5 pages)
15 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 August 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
10 April 1997Incorporation (20 pages)