Company NamePDM Home Projects Ltd
Company StatusDissolved
Company Number06827056
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date12 October 2023 (6 months, 2 weeks ago)
Previous NamePND Home Projects Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul David Mattin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Croft Gardens Birkby
Huddersfield
West Yorkshire
HD2 2FL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMrs Tanya Mattin
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleAdmin
Correspondence Address31 Moorcroft Avenue
Golcar
Huddersfield
West Yorkshire
HD7 4QH

Contact

Websitewww.pdmhomeprojects.co.uk

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£3,045
Cash£6,970
Current Liabilities£6,754

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2023Final Gazette dissolved following liquidation (1 page)
12 July 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
7 September 2022Appointment of a voluntary liquidator (3 pages)
7 September 2022Statement of affairs (8 pages)
7 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
(1 page)
7 September 2022Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 September 2022 (2 pages)
11 March 2022Change of details for Mr Paul David Mattin as a person with significant control on 15 September 2021 (2 pages)
11 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2021Termination of appointment of Tanya Mattin as a secretary on 15 September 2021 (1 page)
4 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
14 February 2020Director's details changed for Mr Paul David Mattin on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr Paul Martin Mattin as a person with significant control on 13 February 2020 (2 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
19 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 February 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 19 February 2014 (1 page)
19 February 2014Director's details changed for Mr Paul Martin Mattin on 19 November 2013 (2 pages)
19 February 2014Director's details changed for Mr Paul Martin Mattin on 19 November 2013 (2 pages)
19 February 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 19 February 2014 (1 page)
19 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
13 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Director's details changed for Paul Martin Mattin on 27 March 2010 (2 pages)
27 March 2010Secretary's details changed for Tanya Mattin on 27 March 2010 (1 page)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Secretary's details changed for Tanya Mattin on 27 March 2010 (1 page)
27 March 2010Director's details changed for Paul Martin Mattin on 27 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 March 2009Director appointed paul martin mattin (2 pages)
12 March 2009Director appointed paul martin mattin (2 pages)
12 March 2009Secretary appointed tanya mattin (2 pages)
12 March 2009Secretary appointed tanya mattin (2 pages)
4 March 2009Company name changed pnd home projects LTD\certificate issued on 04/03/09 (2 pages)
4 March 2009Company name changed pnd home projects LTD\certificate issued on 04/03/09 (2 pages)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
23 February 2009Incorporation (9 pages)
23 February 2009Incorporation (9 pages)