Company NameP & D Engineering (Coventry) Ltd.
Company StatusDissolved
Company Number03428748
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 7 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJanice Anne Rushbrooke
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice Baslow Road
Bakewell
Derbyshire
DE45 1AB
Director NameJonathon Rushbrook
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2012)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Director NameJanice Anne Rushbrooke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice Baslow Road
Bakewell
Derbyshire
DE45 1AB
Director NameMr Roy Rushbrooke
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice
Baslow Road
Bakewell
Derbyshire
DE45 1AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£122,966
Current Liabilities£207,427

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
27 January 2012Application to strike the company off the register (3 pages)
27 January 2012Application to strike the company off the register (3 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
(4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
(4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
(4 pages)
16 November 2010Director's details changed for Johnatahn Rushbrook on 3 September 2010 (2 pages)
16 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Johnatahn Rushbrook on 3 September 2010 (2 pages)
16 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Johnatahn Rushbrook on 3 September 2010 (2 pages)
16 June 2010Appointment of Johnatahn Rushbrook as a director (3 pages)
16 June 2010Termination of appointment of Roy Rushbrooke as a director (2 pages)
16 June 2010Termination of appointment of Janice Rushbrooke as a director (2 pages)
16 June 2010Appointment of Johnatahn Rushbrook as a director (3 pages)
16 June 2010Termination of appointment of Roy Rushbrooke as a director (2 pages)
16 June 2010Termination of appointment of Janice Rushbrooke as a director (2 pages)
10 June 2010Amended accounts made up to 31 December 2009 (7 pages)
10 June 2010Amended total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2009Return made up to 03/09/09; full list of members (4 pages)
21 September 2009Return made up to 03/09/09; full list of members (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
17 September 2007Return made up to 03/09/07; full list of members (2 pages)
17 September 2007Return made up to 03/09/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Return made up to 03/09/06; full list of members (2 pages)
15 September 2006Return made up to 03/09/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (3 pages)
13 September 2005Return made up to 03/09/05; full list of members (3 pages)
25 January 2005Registered office changed on 25/01/05 from: johnson barton & co byrom house, quay street manchester M3 3HQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: johnson barton & co byrom house, quay street manchester M3 3HQ (1 page)
26 October 2004Return made up to 03/09/04; full list of members (7 pages)
26 October 2004Return made up to 03/09/04; full list of members (7 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 03/09/03; full list of members (7 pages)
27 October 2003Return made up to 03/09/03; full list of members (7 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 03/09/02; full list of members (7 pages)
26 September 2002Return made up to 03/09/02; full list of members (7 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Return made up to 03/09/01; full list of members (6 pages)
24 October 2001Return made up to 03/09/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Return made up to 03/09/00; full list of members (6 pages)
25 September 2000Return made up to 03/09/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
17 September 1999Return made up to 03/09/99; no change of members (4 pages)
17 September 1999Return made up to 03/09/99; no change of members
  • 363(287) ‐ Registered office changed on 17/09/99
(4 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1998Return made up to 03/09/98; full list of members (6 pages)
19 October 1998Return made up to 03/09/98; full list of members (6 pages)
19 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 May 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
3 September 1997Incorporation (16 pages)
3 September 1997Incorporation (16 pages)