About

Registered Number: 03111703
Date of Incorporation: 09/10/1995 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2018 (6 years and 8 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

P.D.L. Tools Ltd was founded on 09 October 1995, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, David Ian 10 October 1995 - 1
LEACH, Patrick Arthur 10 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MUNN, Deborah Jane 05 November 2007 - 1
SANFORD, Stephen Nicholas 10 October 1995 05 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2018
AM23 - N/A 27 April 2018
AM10 - N/A 01 December 2017
AM10 - N/A 23 May 2017
AM19 - N/A 11 May 2017
2.24B - N/A 01 December 2016
2.16B - N/A 18 July 2016
2.17B - N/A 23 June 2016
AD01 - Change of registered office address 05 May 2016
2.12B - N/A 04 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 24 October 2013
MR01 - N/A 04 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 05 March 1997
363b - Annual Return 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 17 October 1995
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.