PRODUCT DEVELOPMENT CORPORATION UK LIMITED
Overview
| Company Name | PRODUCT DEVELOPMENT CORPORATION UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07303124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRODUCT DEVELOPMENT CORPORATION UK LIMITED located?
| Registered Office Address | 375 Eaton Road West Derby L12 2AH Liverpool Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARROWELLS (NO 176) LIMITED | Jul 02, 2010 | Jul 02, 2010 |
What are the latest accounts for PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 20, 2024 |
What are the latest filings for PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 20, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||
Change of details for Door to Door Holdings Limited as a person with significant control on Apr 19, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on Apr 25, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Paul Mawson on Apr 19, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 20, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 20, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 20, 2020 with updates | 5 pages | CS01 | ||
Notification of Door to Door Holdings Limited as a person with significant control on Apr 30, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 02, 2020 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||
Registered office address changed from Second Floor Kensington House Westminster Place, York Business Park Nether Poppleton York North Yorkshire YO26 6RW to Tower Court Oakdale Road York YO30 4XL on Jun 26, 2019 | 1 pages | AD01 | ||
Termination of appointment of Suzanne Clum Joffray as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Ralph Hersey as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Vincent Scelecttor Gage as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Woodworth Bernhardi Clum Ii as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Woodworth Bernhardi Clum 111 as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Saunders Clum as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Who are the officers of PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAWSON, Paul | Director | West Derby L12 2AH Liverpool 375 Eaton Road Merseyside England | England | British | 115208310002 | |||||
| ROBERTS, Jessica Penelope | Secretary | Clifton Moorgate YO30 4WY York Moorgate House North Yorkshire | 152409110001 | |||||||
| BERTOLUCCI, Mario Dino | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire | United States | American | 219157570001 | |||||
| BOULAIS, Peter David | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | United States | American | 157884210001 | |||||
| CLUM, John Saunders | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | United States | American | 158274030001 | |||||
| CLUM 111, Woodworth Bernhardi | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | United States | American | 158012350001 | |||||
| CLUM II, Woodworth Bernhardi | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | United States | American | 157878940001 | |||||
| GAGE, Vincent Scelecttor | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | United States | American | 158273960001 | |||||
| HERSEY, David Ralph | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | United States | American | 157878670001 | |||||
| JOFFRAY, Suzanne Clum | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | Director | American | 157878360001 | |||||
| LEWIS OGDEN, James Philip | Director | Clifton Moorgate YO30 4WY York Moorgate House North Yorkshire | United Kingdom | British | 152409120001 | |||||
| RAINE, Simon Nicholas | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Second Floor Kensington House North Yorkshire England | England | British | 159647680001 |
Who are the persons with significant control of PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Door To Door Holdings Limited | Apr 30, 2019 | West Derby L12 2AH Liverpool 375 Eaton Road Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PRODUCT DEVELOPMENT CORPORATION UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | Apr 30, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0