Company NameP.C.D. & B. Limited
Company StatusDissolved
Company Number01575361
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NamePaul Caddick Limited

Business Activity

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

Directors

Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(9 years, 12 months after company formation)
Appointment Duration19 years, 2 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(9 years, 12 months after company formation)
Appointment Duration19 years, 2 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameKenneth Roy Hinchliffe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(9 years, 12 months after company formation)
Appointment Duration19 years, 2 months (closed 28 September 2010)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address6 Snydale Road
Normanton
West Yorkshire
WF6 1NT
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(9 years, 12 months after company formation)
Appointment Duration19 years, 2 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed22 October 1994(13 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
14 September 2009Accounts made up to 31 August 2009 (1 page)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
10 November 2008Accounts made up to 31 August 2008 (1 page)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
16 November 2007Accounts made up to 31 August 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
28 August 2007Return made up to 12/07/07; full list of members (3 pages)
28 August 2007Return made up to 12/07/07; full list of members (3 pages)
4 December 2006Accounts made up to 31 August 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
13 July 2006Location of register of members (1 page)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
22 November 2005Accounts made up to 31 August 2005 (1 page)
13 July 2005Return made up to 12/07/05; full list of members (3 pages)
13 July 2005Return made up to 12/07/05; full list of members (3 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
21 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 December 2004Accounts made up to 31 August 2004 (1 page)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2004Return made up to 12/07/04; full list of members (8 pages)
8 May 2004Accounts made up to 31 August 2003 (1 page)
8 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 July 2003Return made up to 12/07/03; full list of members (8 pages)
21 July 2003Return made up to 12/07/03; full list of members (8 pages)
3 June 2003Full accounts made up to 31 August 2002 (10 pages)
3 June 2003Full accounts made up to 31 August 2002 (10 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
19 July 2002Return made up to 12/07/02; full list of members (8 pages)
19 July 2002Return made up to 12/07/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 August 2001 (9 pages)
29 June 2002Full accounts made up to 31 August 2001 (9 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
30 July 2001Return made up to 12/07/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
2 August 1999Return made up to 12/07/99; full list of members (9 pages)
2 August 1999Return made up to 12/07/99; full list of members (9 pages)
10 June 1999Full accounts made up to 31 August 1998 (9 pages)
10 June 1999Full accounts made up to 31 August 1998 (9 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
9 June 1998Full accounts made up to 31 August 1997 (9 pages)
9 June 1998Full accounts made up to 31 August 1997 (9 pages)
18 July 1997Return made up to 12/07/97; no change of members (7 pages)
18 July 1997Return made up to 12/07/97; no change of members (7 pages)
25 June 1997Full accounts made up to 31 August 1996 (9 pages)
25 June 1997Full accounts made up to 31 August 1996 (9 pages)
25 July 1996Return made up to 12/07/96; full list of members (7 pages)
25 July 1996Return made up to 12/07/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
1 August 1995Return made up to 12/07/95; no change of members (7 pages)
1 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
27 June 1995Full accounts made up to 31 August 1994 (9 pages)
27 June 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
10 December 1993Company name changed\certificate issued on 10/12/93 (2 pages)
20 July 1981Certificate of incorporation (1 page)
20 July 1981Certificate of incorporation (1 page)