Company NameP D Engineering Limited
DirectorsGlen Marshall and Sandra Marshall
Company StatusDissolved
Company Number04410556
CategoryPrivate Limited Company
Incorporation Date5 April 2002(21 years, 12 months ago)

Directors

Director NameMr Glen Marshall
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressThree Oaks Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameMrs Sandra Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleSecretary
Correspondence AddressThree Oaks Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Secretary NameMr Glen Marshall
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleManaging Director
Correspondence AddressThree Oaks Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2004Liquidators statement of receipts and payments (6 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Statement of affairs (7 pages)
25 July 2002Appointment of a voluntary liquidator (1 page)
25 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2002Registered office changed on 09/07/02 from: unit 4 westlake trading estate canal lane brown hills tunstall stoke on trent ST6 4NZ (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
5 April 2002Incorporation (13 pages)