Company NamePDS International Ltd
Company StatusDissolved
Company Number02890096
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameEuroprint (PDS) Limited

Business Activity

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

Directors

Secretary NameMs Carol Teresa Swift
NationalityEnglish
StatusClosed
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields 83 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMs Carol Teresa Swift
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2001(7 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 01 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighfields 83 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Peter Charles Kiddell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bethel Gardens
Mapplewell
Barnsley
South Yorkshire
S75 6GN
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitepdsinternational.com
Email address[email protected]
Telephone01226 770772
Telephone regionBarnsley

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

Shareholders

1 at £1Carol Teresa Swift
50.00%
Ordinary
1 at £1Peter Charles Kiddell
50.00%
Ordinary

Financials

Year2014
Net Worth£45,741
Cash£70,034
Current Liabilities£48,735

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
30 October 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 4
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 3
(3 pages)
4 October 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
2 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 3
(3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
17 December 2014Director's details changed for Mrs Carol Teresa Swift on 1 February 2014 (2 pages)
17 December 2014Director's details changed for Mrs Carol Teresa Swift on 1 February 2014 (2 pages)
17 December 2014Director's details changed for Mrs Carol Teresa Swift on 1 February 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
7 January 2014Termination of appointment of Peter Kiddell as a director (1 page)
7 January 2014Termination of appointment of Peter Kiddell as a director (1 page)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 February 2010Director's details changed for Mr Peter Charles Kiddell on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Peter Charles Kiddell on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Carol Teresa Swift on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter Charles Kiddell on 31 December 2009 (2 pages)
2 February 2010Director's details changed for Carol Teresa Swift on 21 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Peter Charles Kiddell on 31 December 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 January 2009Director's change of particulars / peter kiddell / 27/01/2009 (2 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / peter kiddell / 27/01/2009 (2 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / peter kiddell / 27/01/2009 (2 pages)
27 January 2009Director's change of particulars / peter kiddell / 27/01/2009 (2 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
31 January 2006Return made up to 21/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
25 January 2003Return made up to 21/01/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Registered office changed on 04/09/01 from: innovation way barnsley south yorkshire S75 1JL (1 page)
4 September 2001Total exemption small company accounts made up to 31 August 2001 (1 page)
4 September 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
4 September 2001Registered office changed on 04/09/01 from: innovation way barnsley south yorkshire S75 1JL (1 page)
4 September 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2001 (1 page)
12 April 2001Accounts for a small company made up to 31 January 2001 (1 page)
12 April 2001Accounts for a small company made up to 31 January 2001 (1 page)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
20 February 2001Return made up to 21/01/01; full list of members (6 pages)
1 March 2000Full accounts made up to 31 January 2000 (1 page)
1 March 2000Full accounts made up to 31 January 2000 (1 page)
17 February 2000Return made up to 21/01/00; full list of members (6 pages)
17 February 2000Return made up to 21/01/00; full list of members (6 pages)
18 March 1999Full accounts made up to 31 January 1999 (1 page)
18 March 1999Full accounts made up to 31 January 1999 (1 page)
3 February 1999Return made up to 21/01/99; no change of members (4 pages)
3 February 1999Return made up to 21/01/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 January 1998 (1 page)
18 November 1998Full accounts made up to 31 January 1998 (1 page)
12 February 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Company name changed europrint (pds) LIMITED\certificate issued on 27/01/98 (3 pages)
26 January 1998Company name changed europrint (pds) LIMITED\certificate issued on 27/01/98 (3 pages)
8 April 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
8 April 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Return made up to 21/01/97; full list of members (6 pages)
26 January 1997Return made up to 21/01/97; full list of members (6 pages)
10 January 1997Full accounts made up to 31 January 1996 (8 pages)
10 January 1997Full accounts made up to 31 January 1996 (8 pages)
12 February 1996Return made up to 21/01/96; no change of members (4 pages)
12 February 1996Secretary's particulars changed (2 pages)
12 February 1996Return made up to 21/01/96; no change of members (4 pages)
12 February 1996Secretary's particulars changed (2 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
28 March 1995Return made up to 21/01/95; full list of members (6 pages)
28 March 1995Return made up to 21/01/95; full list of members (6 pages)
21 January 1994Incorporation (17 pages)