About

Registered Number: 06840370
Date of Incorporation: 09/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2016 (7 years and 9 months ago)
Registered Address: The Gateway, 83-87 Pottergate, Norwich, Norfolk, NR2 1DZ

 

Based in Norwich, P D Contractors (Kent) Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Underdown, Christine, Mattin, John William Henry, Mjc Secretarial Services Limited are listed as the directors of P D Contractors (Kent) Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UNDERDOWN, Christine 27 April 2009 - 1
MATTIN, John William Henry 12 March 2009 30 March 2009 1
MJC SECRETARIAL SERVICES LIMITED 30 March 2009 27 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
AD01 - Change of registered office address 23 June 2015
4.68 - Liquidator's statement of receipts and payments 04 November 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
RESOLUTIONS - N/A 05 September 2012
RESOLUTIONS - N/A 05 September 2012
AD01 - Change of registered office address 05 September 2012
4.20 - N/A 05 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
395 - Particulars of a mortgage or charge 20 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.