Company NameP.S.D. (Essex) Ltd
DirectorMichael Raymond Hadley
Company StatusDissolved
Company Number03398040
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDaniel James Weidner
NationalityBritish
StatusCurrent
Appointed12 April 1999(1 year, 9 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Director NameMichael Raymond Hadley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapmans House
Sutton Road Sudeburyness
South On Sea
Essex
SS3 9SS
Director NameStuart Hadley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Spencer Gardens
Rochford
Essex
SS4 1TW
Secretary NameMalcolm Barnes
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Dungannon Drive
Southend On Sea
Essex
SS1 3NQ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£464,793
Gross Profit£464,793
Net Worth-£23,828
Cash£2,092
Current Liabilities£368,598

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 December 2003Dissolved (1 page)
11 September 2003Liquidators statement of receipts and payments (3 pages)
11 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 2003Liquidators statement of receipts and payments (3 pages)
9 July 2002Registered office changed on 09/07/02 from: chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EB (1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Statement of affairs (5 pages)
3 July 2002Appointment of a voluntary liquidator (2 pages)
27 October 2001Director's particulars changed (1 page)
27 October 2001Return made up to 03/07/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
11 December 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
8 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
15 July 1999Return made up to 03/07/99; no change of members (4 pages)
23 June 1999Secretary resigned (1 page)
17 June 1999Return made up to 03/07/98; full list of members (6 pages)
19 May 1999New director appointed (2 pages)
29 April 1999New secretary appointed (1 page)
28 April 1999Registered office changed on 28/04/99 from: 2 dungannon drive southend on sea SS1 3NQ (1 page)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)