Company NamePDS Manpower Services Limited
Company StatusDissolved
Company Number04386372
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameBarry Paul Sutton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleHorticultural Manager
Country of ResidenceEngland
Correspondence Address15 Auburn Close
Bridlington
North Humberside
YO16 7PN
Director NameMaj David Sutton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleSecurtiy Management
Correspondence Address4 West Garth
Kilham
Driffield
East Yorkshire
YO25 4RD
Secretary NameMaj David Sutton
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleSecurtiy Management
Correspondence Address4 West Garth
Kilham
Driffield
East Yorkshire
YO25 4RD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£299
Cash£259

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 March 2004Return made up to 04/03/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 April 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
13 March 2003Return made up to 04/03/03; full list of members (7 pages)
26 March 2002Ad 04/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (18 pages)