Company NamePDW Contracting Services Limited
Company StatusDissolved
Company Number04206434
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul David Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleSkilled Manual
Country of ResidenceEngland
Correspondence Address17 Courtree Drive
Eastchurch
Isle Of Sheppey
Kent
ME12 4TR
Secretary NameMartyn Gregory Prenczek
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Court Tree Drive
Kingsborough Manor, East Church
Sheerness
Kent
ME12 4TR
Director NameJohn Osborne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleAccountant
Correspondence AddressThe Hawthorns
Lenham Heath Road
Lenham Heath
Kent
ME17 2BU

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£91,078
Cash£5,316
Current Liabilities£105,177

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
2 November 2015Liquidators' statement of receipts and payments to 25 August 2015 (15 pages)
2 November 2015Liquidators statement of receipts and payments to 25 August 2015 (15 pages)
2 November 2015Liquidators' statement of receipts and payments to 25 August 2015 (15 pages)
8 September 2014Registered office address changed from 17 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 17 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 17 Court Tree Drive Eastchurch Sheerness Kent ME12 4TR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 8 September 2014 (2 pages)
5 September 2014Statement of affairs with form 4.19 (5 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Statement of affairs with form 4.19 (5 pages)
5 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-26
(1 page)
17 June 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Registered office address changed from 26 Fisher Street Maidstone Kent ME14 2SU on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 26 Fisher Street Maidstone Kent ME14 2SU on 14 March 2014 (1 page)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Paul Whitehead on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Paul Whitehead on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Paul Whitehead on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 March 2011 (2 pages)
2 March 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
2 March 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
13 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Registered office address changed from King Street House 90-92 King Street Maidstone Kent ME14 1BH on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from King Street House 90-92 King Street Maidstone Kent ME14 1BH on 22 January 2010 (2 pages)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 30 April 2006 (13 pages)
11 March 2008Total exemption full accounts made up to 30 April 2006 (13 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2006Return made up to 26/04/06; full list of members (2 pages)
28 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 May 2005Return made up to 26/04/05; full list of members (2 pages)
27 May 2005Return made up to 26/04/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
25 April 2003Return made up to 26/04/03; full list of members (6 pages)
25 April 2003Return made up to 26/04/03; full list of members (6 pages)
9 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: saint faiths chambers 12-14 saint faiths street maidstone kent ME14 1LL (1 page)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
29 April 2002Secretary's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: saint faiths chambers 12-14 saint faiths street maidstone kent ME14 1LL (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
26 April 2001Incorporation (18 pages)
26 April 2001Incorporation (18 pages)