Company NamePad Developments Services Limited
Company StatusDissolved
Company Number05024700
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian John Hemmings
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(1 year, 4 months after company formation)
Appointment Duration17 years (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameKirston Hemmimgs
NationalityBritish
StatusClosed
Appointed12 September 2008(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NamePeter Kenneth James Boulton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Freshwater Drive
Westwood Park
Weston
CW2 5GR
Secretary NameKim Boulton
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Freshwater Drive
Wynchwood Park
Weston
Cheshire
CW2 5GR

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£94
Cash£25
Current Liabilities£40,807

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Change of details for Bkh Holdings Limited as a person with significant control on 23 January 2018 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 February 2017Director's details changed for Brian John Hemmings on 22 September 2016 (2 pages)
6 February 2017Director's details changed for Brian John Hemmings on 22 September 2016 (2 pages)
6 February 2017Secretary's details changed for Kirston Hemmimgs on 22 September 2016 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Secretary's details changed for Kirston Hemmimgs on 22 September 2016 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 September 2016Registered office address changed from C/O Alextra Accountants Limited 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Alextra Accountants Limited 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page)
31 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
31 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
10 February 2016Director's details changed for Brian John Hemmings on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Brian John Hemmings on 10 February 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from 41 Freshwater Drive Weston Crewe CW2 5GR United Kingdom on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 41 Freshwater Drive Weston Crewe CW2 5GR United Kingdom on 22 February 2010 (1 page)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Return made up to 23/01/09; full list of members (4 pages)
12 March 2009Return made up to 23/01/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 January 2009Secretary appointed kirston hemmimgs (2 pages)
12 January 2009Secretary appointed kirston hemmimgs (2 pages)
17 September 2008Registered office changed on 17/09/2008 from the old vicarage hartshill road hartshill stoke-on-trent staffs ST4 7NJ united kingdom (1 page)
17 September 2008Registered office changed on 17/09/2008 from the old vicarage hartshill road hartshill stoke-on-trent staffs ST4 7NJ united kingdom (1 page)
17 September 2008Appointment terminated secretary kim boulton (1 page)
17 September 2008Appointment terminated director peter boulton (1 page)
17 September 2008Appointment terminated director peter boulton (1 page)
17 September 2008Appointment terminated secretary kim boulton (1 page)
30 April 2008Registered office changed on 30/04/2008 from 43 freshwater drive wychwood park weston crewe cheshire CW2 5GR (1 page)
30 April 2008Registered office changed on 30/04/2008 from 43 freshwater drive wychwood park weston crewe cheshire CW2 5GR (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2007Return made up to 23/01/07; full list of members (7 pages)
30 January 2007Return made up to 23/01/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
9 June 2005Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 December 2004Registered office changed on 30/12/04 from: 14 vale view caldons lock cheddleton staffordshire ST13 7LL (1 page)
30 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 14 vale view caldons lock cheddleton staffordshire ST13 7LL (1 page)
23 January 2004Incorporation (8 pages)
23 January 2004Incorporation (8 pages)