Company NamePDK Limited
Company StatusDissolved
Company Number04541402
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr David Baines
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameKarl Edward Laxen Baines
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address10 Lumby Close
Pudsey
West Yorkshire
LS28 9JS
Director NamePatrick Devaney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address61 Leeds Road
Bradford
West Yorkshire
BD2 3BA
Secretary NameKarl Edward Laxen Baines
NationalityBritish
StatusCurrent
Appointed21 September 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address10 Lumby Close
Pudsey
West Yorkshire
LS28 9JS
Director NameMr Philip Brewer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Director NameMr Robert Malcolm Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Secretary NameMr Robert Malcolm Turner
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood Barn Farnley Wood
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ

Contact

Websitepdklimited.net/

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,320
Current Liabilities£111,084

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Registered office changed on 23/06/05 from: philmore & co caxton house 1 queen street mirfield west yorkshire WF14 8AH (1 page)
11 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Statement of affairs (8 pages)
27 January 2005Registered office changed on 27/01/05 from: unit 3 hillam road bradford west yorkshire BD2 1QN (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Nc inc already adjusted 01/10/04 (1 page)
21 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 June 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
5 April 2004Return made up to 20/09/03; full list of members (7 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 September 2003Registered office changed on 14/09/03 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned;director resigned (1 page)
22 November 2002Particulars of mortgage/charge (3 pages)
20 September 2002Incorporation (25 pages)