Company NamePDG 2 Ltd
Company StatusDissolved
Company Number04565062
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Julian George Viggars
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(4 years, 9 months after company formation)
Appointment Duration1 year (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Whitbarrow Road
Lymm
Cheshire
WA13 9BA
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(4 years, 9 months after company formation)
Appointment Duration1 year (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Secretary NamePlatform Diagnostics Limited (Corporation)
StatusClosed
Appointed03 March 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2008)
Correspondence AddressSpringstone House
27 Dewwsbury Road, PO Box 88
Ossett
West Yorkshire
WF5 9WS
Director NameMr Damian Joseph Peter Bond
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Greens
Todmorden Road
Bacup
Lancashire
OL13 9HJ
Director NameMr Bernard David Rapson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD
Secretary NameMr Bernard David Rapson
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2007)
RoleCompany Director
Correspondence AddressHolly Lodge,No 6 Auchenkiln Holdings
Chapelton Road
Condorrat
G67 4HA
Scotland
Director NameMr Bernard David Rapson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBank Cottage Old Forge Lane
Preston Capes
Daventry
Northamptonshire
NN11 3TD

Location

Registered AddressSpringstone House, PO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Registered office changed on 06/11/07 from: springstone house, po box 88 27 dewsbury road ossett west yorkshire WF5 9WS (1 page)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
19 October 2006Location of debenture register (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Registered office changed on 19/10/06 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page)
13 February 2006Return made up to 16/10/05; full list of members (2 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: merseybio incubator crown street liverpool merseyside L69 7ZB (1 page)
26 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
18 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 July 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
20 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 May 2004Registered office changed on 13/05/04 from: 3 the greens todmorden road bacup lancashire OL13 9HJ (1 page)
18 January 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Registered office changed on 29/10/02 from: bank cottage, old forge lane preston capes daventry NN11 3TD (1 page)
16 October 2002Incorporation (8 pages)