Company NamePDT Pmc Limited
Company StatusDissolved
Company Number08740360
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Paul Tucker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Stortford Hall Park
Bishop's Stortford
CM23 5AN

Location

Registered Address6 Cooper Smith Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6FS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Shareholders

1 at £1Paul Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth-£4
Cash£495
Current Liabilities£499

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 April 2016Registered office address changed from 62 Stortford Hall Park Bishop's Stortford Hertfordshire CM23 5AN to 6 Cooper Smith Road Takeley Bishop's Stortford Hertfordshire CM22 6FS on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 62 Stortford Hall Park Bishop's Stortford Hertfordshire CM23 5AN to 6 Cooper Smith Road Takeley Bishop's Stortford Hertfordshire CM22 6FS on 1 April 2016 (1 page)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from 60 Stortford Hall Park Bishop's Stortford CM23 5AN England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 60 Stortford Hall Park Bishop's Stortford CM23 5AN England on 31 October 2013 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(24 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(24 pages)