Company NamePDG (Corporate Trustee) Ltd
Company StatusDissolved
Company Number07272726
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Richard Summerfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NameMrs Jaqueline Summerfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD

Location

Registered Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (3 pages)
12 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 September 2013Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page)
30 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
30 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from Unit 1 Millbuck Way Sandbach Cheshire CW11 3GQ England on 11 April 2011 (3 pages)
11 April 2011Registered office address changed from Unit 1 Millbuck Way Sandbach Cheshire CW11 3GQ England on 11 April 2011 (3 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)