Company NamePDM (Abattoir Services) Limited
Company StatusDissolved
Company Number01302766
CategoryPrivate Limited Company
Incorporation Date15 March 1977(47 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameHales (By-Products) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 21 September 2004)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 21 September 2004)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 21 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed19 January 1993(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(26 years, 10 months after company formation)
Appointment Duration8 months (closed 21 September 2004)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMrs Christine De Mulder
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKeepers Gate Weddington Lane
Caldecote
Nuneaton
Warwickshire
CV10 0TS
Director NameHenry Frederick Hales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleAnimal By Product Processor
Correspondence AddressTidmington House
Tidmington
Shipston-On-Stour
Warwickshire
CV36 5AH
Secretary NameWilliam Gordon Braide
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£92,048
Current Liabilities£2

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
2 February 2004New director appointed (2 pages)
1 February 2004Accounts for a small company made up to 30 March 2003 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 01/12/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
6 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (7 pages)
13 December 2000Return made up to 01/12/00; full list of members (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (7 pages)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 29 March 1998 (7 pages)
16 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 30 March 1997 (7 pages)
29 December 1997Return made up to 01/12/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Return made up to 01/12/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
12 January 1996Return made up to 01/12/95; no change of members (4 pages)