About

Registered Number: 03442166
Date of Incorporation: 30/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 6 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton, BL1 4QR

 

Established in 1997, Pdc Tubes Ltd are based in Bolton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREAN, Peter Dominic 20 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CREAN, Jane Mary 20 November 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 July 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
AD01 - Change of registered office address 21 August 2013
RESOLUTIONS - N/A 17 May 2013
4.20 - N/A 17 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 27 June 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 September 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 23 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 16 October 1998
395 - Particulars of a mortgage or charge 06 October 1998
CERTNM - Change of name certificate 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
225 - Change of Accounting Reference Date 26 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 June 2008 Outstanding

N/A

Debenture 05 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.