About

Registered Number: 02193988
Date of Incorporation: 16/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Minshull House, 67 Wellington Road North, Stockport, SK4 2LP,

 

Pdd Development Ltd was registered on 16 November 1987 and are based in Stockport, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
MR04 - N/A 24 May 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 23 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH03 - Change of particulars for secretary 01 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
CH03 - Change of particulars for secretary 01 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 01 September 2000
395 - Particulars of a mortgage or charge 27 April 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 14 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 11 January 1998
395 - Particulars of a mortgage or charge 16 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 08 September 1996
287 - Change in situation or address of Registered Office 19 March 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 07 September 1995
CERTNM - Change of name certificate 02 February 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 29 October 1992
287 - Change in situation or address of Registered Office 18 June 1992
RESOLUTIONS - N/A 30 January 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 06 September 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
PUC 5 - N/A 11 August 1988
CERTNM - Change of name certificate 02 March 1988
RESOLUTIONS - N/A 11 February 1988
288 - N/A 10 February 1988
287 - Change in situation or address of Registered Office 10 February 1988
NEWINC - New incorporation documents 16 November 1987

Mortgages & Charges

Description Date Status Charge by
Agreement 14 April 2000 Fully Satisfied

N/A

Debenture 27 November 1997 Outstanding

N/A

Legal mortgage 27 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.