Company NamePDM Services Limited
Company StatusDissolved
Company Number05753473
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Dean Maddin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Manchester Drive
Leigh On Sea
Essex
SS9 3EX
Director NameMrs Laura Claire Michelle Maddin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Manchester Drive
Leigh On Sea
Essex
SS9 3EX
Secretary NameMrs Laura Claire Michelle Maddin
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Manchester Drive
Leigh On Sea
Essex
SS9 3EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address38 Clarence Street
( C/O Wheatley & Co. )
Southend - On - Sea
Essex
SS1 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£4,156
Current Liabilities£9,133

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Termination of appointment of Laura Maddin as a director (1 page)
15 July 2011Termination of appointment of Laura Maddin as a secretary (1 page)
15 July 2011Termination of appointment of Laura Maddin as a director (1 page)
15 July 2011Termination of appointment of Laura Maddin as a secretary (1 page)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(6 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Philip Dean Maddin on 1 October 2009 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Laura Claire Michelle Maddin on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Philip Dean Maddin on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Laura Claire Michelle Maddin on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Laura Claire Michelle Maddin on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Philip Dean Maddin on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Registered office address changed from 147 Manchester Drive Leigh on Sea Essex SS9 3EX on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 147 Manchester Drive Leigh on Sea Essex SS9 3EX on 10 November 2009 (1 page)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 23/03/08; full list of members (4 pages)
13 May 2008Return made up to 23/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 23/03/07; full list of members (2 pages)
16 May 2007Return made up to 23/03/07; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: kingsridge house, 601 london, road, westcliff-on-sea, essex, SS0 9PE (1 page)
15 December 2006Registered office changed on 15/12/06 from: kingsridge house, 601 london, road, westcliff-on-sea, essex, SS0 9PE (1 page)
22 May 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 May 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
23 March 2006Incorporation (19 pages)
23 March 2006Incorporation (19 pages)