Company NameP.D.C. Print Limited
Company StatusDissolved
Company Number02635498
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFrank Alan Bates
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(12 months after company formation)
Appointment Duration12 years, 8 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address47 Stapleton Road
Warmsworth
Doncaster
South Yorkshire
DN4 9LL
Director NameMichael Sigsworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(12 months after company formation)
Appointment Duration12 years, 8 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address2 Aldcliffe Crescent
Broomhouse Lane Balby
Doncaster
South Yorkshire
DN4 9DR
Director NameJune Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(12 months after company formation)
Appointment Duration12 years, 8 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address2 Aldcliffe Crescent
Broomhouse Lane Balby
Doncaster
South Yorkshire
DN4 9DR
Secretary NameMichael Sigsworth
NationalityBritish
StatusClosed
Appointed16 February 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2005)
RoleCompany Director
Correspondence Address2 Aldcliffe Crescent
Broomhouse Lane Balby
Doncaster
South Yorkshire
DN4 9DR
Director NameLynne Greenwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address23 Gorehill Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DS
Secretary NameLynne Greenwood
NationalityBritish
StatusResigned
Appointed31 July 1992(12 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address23 Gorehill Close
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7DS

Location

Registered AddressFairclough House
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£37,297
Cash£48,050
Current Liabilities£10,753

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
15 November 2004Application for striking-off (1 page)
19 August 2004Return made up to 06/08/04; full list of members (7 pages)
19 August 2004Registered office changed on 19/08/04 from: unit 17 brunel close brunel industrial estate harworth doncaster DN11 8QA (1 page)
3 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 August 2003Return made up to 06/08/03; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 August 2001Return made up to 06/08/01; full list of members (8 pages)
29 August 2001Ad 01/08/01--------- £ si 1@1 (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned;director resigned (2 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 August 2000Return made up to 06/08/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 August 1999Return made up to 06/08/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 September 1998Return made up to 06/08/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 August 1996Return made up to 06/08/96; no change of members (6 pages)
9 April 1996Registered office changed on 09/04/96 from: units 1&2, parkgate court the gateway gateway industrial estate parkgate, rotherham S62 6JL (1 page)
11 December 1995Full accounts made up to 30 September 1995 (12 pages)
7 August 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)