Company NamePDS Contracts (UK) Limited
Company StatusDissolved
Company Number06970058
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Keith Harper
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Boothferry Road
Kingston Upon Hull
East Riding Of Yorkshire
HU4 6EY
Director NameMr Iain Bland
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 21 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Burton Road
Hornsea
North Humberside
HU18 1QX
Director NameMr Glen Raymond Davis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St. Andrews Way
Hull
HU8 8JJ

Location

Registered AddressParagon House Unit 11 Geneva Way Business Park
Geneva Way
Kingston Upon Hull
East Riding Of Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Director's details changed for Mr Wayne Keith Harper on 27 February 2010 (2 pages)
18 October 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 3
(5 pages)
18 October 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 3
(5 pages)
18 October 2010Director's details changed for Mr Wayne Keith Harper on 27 February 2010 (2 pages)
8 March 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page)
8 March 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (1 page)
29 October 2009Appointment of Mr Glen Raymond Davis as a director (2 pages)
29 October 2009Appointment of Mr Glen Raymond Davis as a director (2 pages)
29 October 2009Appointment of Mr Iain Bland as a director (2 pages)
29 October 2009Appointment of Mr Iain Bland as a director (2 pages)
22 July 2009Incorporation (13 pages)
22 July 2009Incorporation (13 pages)