Company NamePDZ Solutions Limited
Company StatusDissolved
Company Number04273300
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)
Previous NameBroadway Design 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
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 28 August 2007)
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
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameMr Richard James David Smith
NationalityBritish
StatusClosed
Appointed02 June 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew Charles Orridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12 Keysworth Drive
Sandford
Wareham
Dorset
BH20 7BD
Secretary NameMr Richard James David Smith
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameAndrew Charles Orridge
NationalityBritish
StatusResigned
Appointed06 February 2003(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 June 2003)
RoleCompany Director
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

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 May 2005New secretary appointed (2 pages)
2 July 2004Return made up to 20/08/03; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 30 September 2002 (12 pages)
17 February 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
20 June 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
16 January 2003Return made up to 17/09/02; full list of members (7 pages)
15 January 2003Registered office changed on 15/01/03 from: elizabeth house 1 royal court tatton street knutsford cheshire WA16 6EN (1 page)
28 March 2002Company name changed broadway design LIMITED\certificate issued on 28/03/02 (2 pages)
18 March 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2001Director resigned (1 page)