About

Registered Number: 04421386
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: A2 Building R1010 Cody Technology Park,, Ively Road, Farnborough, GU14 0LX,

 

Having been setup in 2002, Pdr Pro Ltd are based in Farnborough. This organisation has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

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 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 02 November 2016
AD01 - Change of registered office address 14 September 2016
AD01 - Change of registered office address 19 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 April 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
AA - Annual Accounts 20 August 2004
CERTNM - Change of name certificate 30 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 04 May 2003
225 - Change of Accounting Reference Date 02 March 2003
287 - Change in situation or address of Registered Office 24 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.