About

Registered Number: 04578024
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: 18 Derwent Avenue, Milford, Belper, Derbyshire, DE56 0RB

 

Established in 2002, Performance Development Consultants Ltd has its registered office in Derbyshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNOCK, Anthony Leonard 31 October 2002 - 1
TURNOCK, Anthea Ruth 31 October 2002 13 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ELLISS, William Derrick 13 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 07 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 21 February 2012
AP03 - Appointment of secretary 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 06 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 18 November 2003
225 - Change of Accounting Reference Date 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.