Company NamePDJ Management Services Ltd
Company StatusDissolved
Company Number04469070
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameP.D.J. Electrical Services Limited

Business Activity

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

Directors

Director NamePeter Donald Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleElectrical Contractor
Correspondence Address19 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EY
Secretary NameAlison Jane Johnson
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EY
Director NameAlison Jane Johnson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2009)
RoleSecretary
Correspondence Address19 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address19 Weaver Road
Culcheth
Warrington
Cheshire
WA3 5EY
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth-£35,809
Cash£1,621
Current Liabilities£39,976

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005New director appointed (2 pages)
6 July 2005Return made up to 25/06/05; full list of members (3 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 25/06/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 25/06/03; full list of members (6 pages)
31 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 31 corsham street london N1 6DR (1 page)
10 July 2002New secretary appointed (2 pages)
25 June 2002Incorporation (18 pages)