About

Registered Number: 03428978
Date of Incorporation: 04/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 2 months ago)
Registered Address: 8 High Street, Yarm, TS15 9AB

 

P D Land & New Homes Ltd was founded on 04 September 1997. There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
RESOLUTIONS - N/A 30 October 2014
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
AD01 - Change of registered office address 03 June 2014
4.70 - N/A 02 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2014
CERTNM - Change of name certificate 23 April 2014
MR04 - N/A 23 October 2013
MR04 - N/A 23 October 2013
MR04 - N/A 23 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 22 March 2000
363a - Annual Return 20 September 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 23 February 1999
363a - Annual Return 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
395 - Particulars of a mortgage or charge 01 May 1998
353 - Register of members 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
NEWINC - New incorporation documents 04 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 January 2011 Fully Satisfied

N/A

Legal charge 19 February 1999 Fully Satisfied

N/A

Legal charge 14 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.