Company NameP C Drinks Limited
Company StatusDissolved
Company Number05458928
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date28 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NamePeter Matthew Causon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleManaging Director
Correspondence Address15 Chapel Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EG
Secretary NameHelen Audrey Thomas
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Chapel Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EG

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£139,887
Gross Profit£77,862
Net Worth-£7,658
Cash£4,761
Current Liabilities£33,405

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2008Statement of affairs with form 4.19 (6 pages)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Registered office changed on 29/08/2008 from 15 chapel lane barwick in elmet leeds west yorkshire LS15 4EG (1 page)
26 May 2008Return made up to 20/05/08; full list of members (3 pages)
17 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: 14 chapel lane barwick in elmet leeds west yorkshire LS15 4EG (1 page)
8 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
10 July 2006Ad 01/05/06--------- £ si 500@1 (2 pages)
27 June 2006Return made up to 20/05/06; full list of members (6 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
20 May 2005Incorporation (15 pages)