About

Registered Number: 04481095
Date of Incorporation: 09/07/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2 Oakhurst Business Park, Southwater, Seaford, East Sussex, BN25 4LH

 

Having been setup in 2002, Pd Kitchens Ltd has its registered office in Seaford, it's status is listed as "Liquidation". There are 3 directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Graham 09 July 2002 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BURGMAN, Cherylann Irene 01 August 2007 - 1
SLADE, Deborah Jane 09 July 2002 24 October 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 August 2018
RESOLUTIONS - N/A 07 August 2018
LIQ02 - N/A 07 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 13 July 2014
AAMD - Amended Accounts 02 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 31 August 2004
AA - Annual Accounts 10 May 2004
395 - Particulars of a mortgage or charge 15 January 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
363a - Annual Return 29 July 2003
287 - Change in situation or address of Registered Office 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.