Company NamePDZ Mechtronic Limited
Company StatusDissolved
Company Number03524574
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NamePdz-Fabrication Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFriarstone
Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director NameMr Richard James David Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameRichard Smith
NationalityBritish
StatusClosed
Appointed16 November 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressYsgubor Y Llan
Bodfari
Denbigh
Denbighshire
LL16 4DA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew Charles Orridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 Keysworth Drive
Sandford
Wareham
Dorset
BH20 7BD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAndrew Charles Orridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 Keysworth Drive
Sandford
Wareham
Dorset
BH20 7BD
Secretary NameMr Richard James David Smith
NationalityBritish
StatusResigned
Appointed13 January 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameAndrew Charles Orridge
NationalityBritish
StatusResigned
Appointed03 March 2003(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 June 2003)
RoleCompany Secretary/Di
Correspondence Address12 Keysworth Drive
Sandford
Wareham
Dorset
BH20 7BD

Location

Registered AddressLangdale House
Gadbrook Business Centre
Rudheath Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
28 February 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 September 2002 (6 pages)
7 July 2004Return made up to 10/03/04; full list of members (7 pages)
9 December 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned;director resigned (1 page)
13 April 2003Return made up to 10/03/03; full list of members (7 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
20 February 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
15 January 2003Registered office changed on 15/01/03 from: elizabeth house 1 royal court tatton street knutsford cheshire WA16 6EN (1 page)
7 May 2002Return made up to 10/03/02; full list of members (7 pages)
21 June 2001Return made up to 10/03/01; full list of members (7 pages)
8 August 2000Company name changed pdz-fabrication LIMITED\certificate issued on 09/08/00 (2 pages)
11 May 2000Return made up to 10/03/00; full list of members (7 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
17 April 1999Return made up to 10/03/99; full list of members (6 pages)
25 February 1999Company name changed pdz glassware LIMITED\certificate issued on 26/02/99 (2 pages)
5 February 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: folkes worton & wood accountants 158A the parade leamington spa warwickshire CV32 4AE (1 page)
19 January 1999Secretary resigned (1 page)
2 September 1998Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
10 March 1998Incorporation (12 pages)