Company NamePd Property Developments Limited
DirectorStuart Law
Company StatusDissolved
Company Number04102329
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 4 months ago)
Previous NameVisionprize Limited

Business Activity

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

Directors

Director NameStuart Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleProperty Developer
Correspondence Address13 Springbank
Bollington
Cheshire
SK10 5LQ
Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2002)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed26 February 2001(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Secretary NameMr Harry Hayes
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Birch Road
Upper Mill
Oldham
Lancashire
OL3 6JN
Director NameMr Harry Hayes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 August 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 Birch Road
Upper Mill
Oldham
Lancashire
OL3 6JN
Director NameMr Ian William Sherwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Esher Drive
Brooklands
Sale
Cheshire
M33 3PE
Director NameMr Douglas Malcolm John Leech
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 22 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Rowen
Conwy
Gwynedd
LL32 8YP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressKing Edward House 1 Jordangate
Macclesfield
Cheshire
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 June 2007Dissolved (1 page)
17 May 2005Dissolution deferment (2 pages)
21 April 2005Dissolution deferment (1 page)
21 April 2005Completion of winding up (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Order of court to wind up (2 pages)
13 December 2002Order of court to wind up (2 pages)
25 October 2002Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
20 March 2002Return made up to 09/11/01; full list of members (5 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: aldby house stackhouse lane, stackhouse settle north yorkshire BD24 0DW (1 page)
17 September 2001Director's particulars changed (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Director resigned (2 pages)
1 March 2001Registered office changed on 01/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (2 pages)
27 February 2001Company name changed visionprize LIMITED\certificate issued on 27/02/01 (2 pages)
6 November 2000Incorporation (11 pages)