Company NamePDV Developments Limited
Company StatusDissolved
Company Number06177242
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid James Fenwick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Cliffden Court
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1EZ
Secretary NameDavid James Fenwick
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Cliffden Court
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1EZ
Director NameMrs Victoria Fleur Fenwick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Cliffden Court
Saltburn Lane
Saltburn
Cleveland
TS12 1EZ
Director NamePaul John Morrison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Hilda Place
Saltburn By The Sea
Cleveland
TS12 1BP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address3-5 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (2 pages)
18 July 2012Application to strike the company off the register (2 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
1 May 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for David James Fenwick on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for David James Fenwick on 29 March 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Appointment terminated director victoria fenwick (1 page)
4 June 2009Appointment Terminated Director victoria fenwick (1 page)
4 June 2009Return made up to 21/03/09; full list of members (3 pages)
4 June 2009Return made up to 21/03/09; full list of members (3 pages)
22 January 2009Return made up to 21/03/08; full list of members; amend (10 pages)
22 January 2009Return made up to 21/03/08; full list of members; amend (10 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Ad 28/05/08 gbp si 1@1=1 gbp ic 99/100 (2 pages)
16 July 2008Appointment terminated director paul morrison (1 page)
16 July 2008Appointment Terminated Director paul morrison (1 page)
16 July 2008Ad 28/05/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
3 June 2008Return made up to 21/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2008Return made up to 21/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Ad 21/03/07--------- £ si 33@1=33 £ ic 66/99 (2 pages)
29 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2007Registered office changed on 29/03/07 from: pdv developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Ad 21/03/07--------- £ si 32@1=32 £ ic 1/33 (2 pages)
29 March 2007Ad 21/03/07--------- £ si 33@1=33 £ ic 33/66 (2 pages)
29 March 2007Ad 21/03/07--------- £ si 33@1=33 £ ic 66/99 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: pdv developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
29 March 2007Ad 21/03/07--------- £ si 33@1=33 £ ic 33/66 (2 pages)
29 March 2007Ad 21/03/07--------- £ si 32@1=32 £ ic 1/33 (2 pages)
21 March 2007Incorporation (18 pages)
21 March 2007Incorporation (18 pages)