Company number 04671320
Status Active - Proposal to Strike off
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 104 GORTON ROAD, REDDISH, STOCKPORT, CHESHIRE, SK5 6UE
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
GBP 2
. The most likely internet sites of PDT CATERING LIMITED are www.pdtcatering.co.uk, and www.pdt-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Pdt Catering Limited is a Private Limited Company.
The company registration number is 04671320. Pdt Catering Limited has been working since 19 February 2003.
The present status of the company is Active - Proposal to Strike off. The registered address of Pdt Catering Limited is 104 Gorton Road Reddish Stockport Cheshire Sk5 6ue. . BRADY, Michael is a Secretary of the company. THOMAS, Paul Douglas is a Director of the company. Secretary PEAKE, Victoria has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BRADY, Josephine Marie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".
Current Directors
Resigned Directors
Secretary
PEAKE, Victoria
Resigned: 27 February 2007
Appointed Date: 20 February 2003
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 February 2003
Appointed Date: 19 February 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 February 2003
Appointed Date: 19 February 2003
PDT CATERING LIMITED Events
17 May 2016
Compulsory strike-off action has been suspended
05 Apr 2016
First Gazette notice for compulsory strike-off
19 May 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
11 Apr 2014
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
...
... and 32 more events
17 Mar 2003
Registered office changed on 17/03/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND
28 Feb 2003
Registered office changed on 28/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
28 Feb 2003
Secretary resigned
28 Feb 2003
Director resigned
19 Feb 2003
Incorporation