Company NameP.D.L. (Components) Limited
DirectorsMark Dowding and David Ian Rowson
Company StatusDissolved
Company Number02599107
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMark Dowding
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 11 months
RoleJoint Managing Director
Correspondence Address41 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director NameDavid Ian Rowson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 11 months
RoleJoint Managing Director
Correspondence Address54 Grimston Road
Hull
East Yorkshire
HU10 6SU
Secretary NameMark Dowding
NationalityBritish
StatusCurrent
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address41 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director NameRonald Stanley Beecroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleProduction Director
Correspondence Address112 Spring Gardens
Anlaby Common
Hull
North Humberside
HU4 7QH
Director NameAnthony John Castledine
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleSales Director
Correspondence Address15 Ha'Penny Bridge Way
Victoria Dock
Hull
North Humberside
HU9 1HD
Secretary NameMark Dowding
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleJoint Managing Director
Correspondence Address41 Main Street
Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director NameTerence John Hayes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleFinance Director
Correspondence Address19 Crawford Close
Tockwith
York
North Yorkshire
YO5 8QT
Secretary NameTerence John Hayes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 months after company formation)
Appointment DurationResigned same day (resigned 10 June 1991)
RoleFinance Director
Correspondence Address19 Crawford Close
Tockwith
York
North Yorkshire
YO5 8QT
Secretary NameTerence John Hayes
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1994)
RoleFinance Director
Correspondence Address19 Crawford Close
Tockwith
York
North Yorkshire
YO5 8QT
Director NamePhilip John Jordan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1996)
RoleSolicitor
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Secretary NamePhilip John Jordan
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1996)
RoleSolicitor
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressP.D.L. House
Londesborough Street
Hull
North Humberside
HU3 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 September 1998Dissolved (1 page)
24 June 1998Completion of winding up (1 page)
8 September 1997Order of court to wind up (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned;director resigned (1 page)
6 June 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 March 1995 (10 pages)
5 July 1995Accounts for a small company made up to 31 March 1994 (11 pages)
21 April 1995Return made up to 08/04/95; full list of members (6 pages)