Company NamePCD Properties Limited
Company StatusDissolved
Company Number04426038
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Owen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Secretary NameDebra Owen
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Director NameCarol Hogan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 34
156 Foregate St
Chester
CH1 1HJ
Wales
Director NameDebra Owen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Highfields
Heswall
Wirral
CH60 7TF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£2,082
Cash£3,626
Current Liabilities£39,466

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
17 November 2005Director resigned (1 page)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
7 July 2003Resolutions
  • RES13 ‐ Conversion 05/07/02
(1 page)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
12 March 2003Director resigned (2 pages)
17 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)