Company NameP. D. Q. Emergency Homes Limited
Company StatusDissolved
Company Number03160451
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Brian Brunton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBrandon Lodge
Stubton Road
Brandon Grantham
Lincolnshire
NG32 2AX
Director NameDavid Macbeth Macwatt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(9 months after company formation)
Appointment Duration4 years, 3 months (closed 13 February 2001)
RoleConsultant
Correspondence AddressBrandon Lodge
Stubton Road Brandon
Grantham
Lincolnshire
NG32 2AX
Secretary NameMr Michael Brian Brunton
NationalityBritish
StatusClosed
Appointed15 November 1996(9 months after company formation)
Appointment Duration4 years, 3 months (closed 13 February 2001)
RoleSecretary
Correspondence AddressBrandon Lodge
Stubton Road
Brandon Grantham
Lincolnshire
NG32 2AX
Director NameAnthony John Bittlestone
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(11 months, 1 week after company formation)
Appointment Duration4 years (closed 13 February 2001)
RoleChartered Accountant
Correspondence AddressFairfield 108a Chapel Lane
Ravenshead
Nottingham
NG15 9DH
Director NameRoger John Harding
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 February 2001)
RoleConsultant
Correspondence Address5 Egley Road
Woking
Surrey
GU22 0AU
Director NameMrs Kathlyn Victoria Brunton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressBrandon Lodge
Stubton Road
Grantham
Lincolnshire
NG32 2AX
Secretary NameMrs Kathlyn Victoria Brunton
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressBrandon Lodge
Stubton Road
Grantham
Lincolnshire
NG32 2AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
25 May 2000Receiver ceasing to act (2 pages)
24 May 2000Receiver's abstract of receipts and payments (2 pages)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (2 pages)
20 January 1999Statement of affairs (9 pages)
20 January 1999Administrative Receiver's report (6 pages)
19 October 1998Appointment of receiver/manager (1 page)
19 October 1998Registered office changed on 19/10/98 from: brandon lodge stubton road brandon grantham lincolnshire NG32 2AX (1 page)
19 March 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
19 March 1998Return made up to 15/02/98; full list of members (7 pages)
12 February 1998Nc inc already adjusted 29/01/98 (1 page)
12 February 1998Ad 29/01/98--------- £ si 89010@1=89010 £ si [email protected]=329 £ ic 215076/304415 (2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1998Ad 10/03/97--------- £ si [email protected]=2250 £ ic 212826/215076 (2 pages)
2 February 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 September 1997Particulars of mortgage/charge (5 pages)
15 April 1997Ad 10/03/97--------- £ si [email protected]=2250 £ ic 210576/212826 (2 pages)
27 February 1997Ad 17/01/97--------- £ si 207592@1=207592 £ si [email protected]=2884 £ ic 100/210576 (2 pages)
26 February 1997Registered office changed on 26/02/97 from: albion court 5 albion place leeds LS1 6JP (1 page)
26 February 1997Ad 15/05/96-15/11/96 £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1997£ nc 100/233307 17/01/97 (1 page)
26 February 1997New director appointed (3 pages)
17 January 1997Secretary resigned;director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Incorporation (12 pages)