Company NamePDMH Holdings Limited
Company StatusDissolved
Company Number00696789
CategoryPrivate Limited Company
Incorporation Date28 June 1961(62 years, 10 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)
Previous NameProssers Decorators Merchants(Holdings)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David James Prosser
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(30 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2004)
RoleRetired Decorators Merchant
Correspondence AddressHalfway House 2 Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr John Prosser
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(30 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2004)
RoleComputer Data Analyst
Correspondence Address7 Lime Tree Gardens
Boston Spa
Wetherby
West Yorkshire
LS23 6DY
Secretary NameMr David James Prosser
NationalityBritish
StatusClosed
Appointed04 April 1992(30 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2004)
RoleCompany Director
Correspondence AddressHalfway House 2 Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameHenry Willam Prosser
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(39 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 02 November 2004)
RoleBarrister At Law
Correspondence AddressThe Croft
Branton Green, Great Ouseburn
York
North Yorkshire
YO26 9RT
Director NameMr John Allan Gray
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1993)
RoleRetired
Correspondence AddressSpringbank 3 Castle Close
Spofforth
Harrogate
North Yorkshire
HG3 1DA

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£81,282
Cash£139,426
Current Liabilities£1,953

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
30 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 04/04/02; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: albion house 24 roundhay road leeds LS7 1BT (1 page)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2001Return made up to 04/04/01; full list of members (7 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Company name changed prossers decorators merchants(ho ldings)LIMITED\certificate issued on 15/01/01 (2 pages)
4 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
11 April 2000Return made up to 04/04/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 1999Return made up to 04/04/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
24 April 1998Return made up to 04/04/98; no change of members (4 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 04/04/97; full list of members (6 pages)
31 January 1997Full accounts made up to 30 June 1996 (10 pages)
17 April 1996Return made up to 04/04/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (11 pages)
11 April 1995Return made up to 04/04/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)