Company NameP D Plant And Commercial Limited
Company StatusDissolved
Company Number04633718
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Kearns
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencer Road
Thorn Hill
Southampton
Hampshire
SO19 6QX
Secretary NameDeborah Alden
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Spencer Road
Thorn Hill
Southampton
Hampshire
SO19 6QX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Kearns
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 27 September 2017 (1 page)
27 September 2017Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 27 September 2017 (1 page)
3 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Registered office address changed from 11 Fanton Hall Arterial Road Wickford Essex SS12 9JF England to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 11 Fanton Hall Arterial Road Wickford Essex SS12 9JF England to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
14 April 2016Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to 11 Fanton Hall Arterial Road Wickford Essex SS12 9JF on 14 April 2016 (1 page)
14 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to 11 Fanton Hall Arterial Road Wickford Essex SS12 9JF on 14 April 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 December 2015Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford CM1 7BU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford CM1 7BU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford CM1 7BU on 8 December 2015 (1 page)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 12 December 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
5 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Director's details changed for Paul Kearns on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Paul Kearns on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Paul Kearns on 1 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Return made up to 10/01/09; full list of members (3 pages)
19 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 December 2008Return made up to 10/01/08; full list of members (3 pages)
22 December 2008Return made up to 10/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 March 2007Return made up to 10/01/07; full list of members (2 pages)
7 March 2007Return made up to 10/01/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 February 2004Return made up to 10/01/04; full list of members (6 pages)
1 February 2004Return made up to 10/01/04; full list of members (6 pages)
31 March 2003Registered office changed on 31/03/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
31 March 2003Registered office changed on 31/03/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
5 February 2003New secretary appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New secretary appointed (3 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)