Company NameThe Design And Plan Partnership Limited
Company StatusDissolved
Company Number02414964
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NamesCharterwood Limited and Design & Plan Partnership Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Vincent Godfrey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(2 years after company formation)
Appointment Duration26 years, 9 months (closed 05 June 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Tatton Gardens
Woodley
Stockport
SK6 1HT
Director NameMargaret Ann Godfrey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 1998)
RoleChartered Town Planner
Correspondence Address18 Allen Road
Urmston
Manchester
Lancashire
M41 9ND
Secretary NameMr John Vincent Godfrey
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address47 Irlam Road
Urmston
Manchester
Lancashire
M41 6JR
Secretary NameAngela Jane Bate
NationalityBritish
StatusResigned
Appointed20 January 1998(8 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressSmiths Farm Sheep Hill Lane
Clayton Le Woods
Preston
Lancashire
PR6 7ES

Location

Registered Address8 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishShilbottle
WardShilbottle
Built Up AreaShilbottle

Financials

Year2013
Net Worth-£55,331
Cash£25
Current Liabilities£56,351

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
27 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 October 2015Termination of appointment of Angela Jane Bate as a secretary on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Angela Jane Bate as a secretary on 22 October 2015 (1 page)
2 October 2015Registered office address changed from Library House 11 Tatton Gardens Woodley Stockport Cheshire SK6 1HT to 8 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Library House 11 Tatton Gardens Woodley Stockport Cheshire SK6 1HT to 8 Tyelaw Meadows Shilbottle Alnwick Northumberland NE66 2JJ on 2 October 2015 (1 page)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
4 September 2008Return made up to 18/08/08; full list of members (3 pages)
4 September 2008Return made up to 18/08/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
10 September 2007Return made up to 18/08/07; full list of members (2 pages)
10 September 2007Return made up to 18/08/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
5 October 2006Amended accounts made up to 30 September 2005 (1 page)
5 October 2006Amended accounts made up to 30 September 2005 (1 page)
21 September 2006Return made up to 18/08/06; full list of members (2 pages)
21 September 2006Return made up to 18/08/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
25 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Registered office changed on 17/08/04 from: sacha house union street pendlebury swinton manchester M27 4HL (1 page)
17 August 2004Registered office changed on 17/08/04 from: sacha house union street pendlebury swinton manchester M27 4HL (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
24 September 2002Return made up to 18/08/02; full list of members (6 pages)
24 September 2002Return made up to 18/08/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
19 September 2001Return made up to 18/08/01; full list of members (6 pages)
19 September 2001Return made up to 18/08/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (1 page)
28 June 2001Accounts for a small company made up to 30 September 2000 (1 page)
23 October 2000Return made up to 18/08/00; full list of members (6 pages)
23 October 2000Return made up to 18/08/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 September 1999 (1 page)
12 October 2000Accounts for a small company made up to 30 September 1999 (1 page)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
14 September 1999Return made up to 18/08/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
14 July 1999Accounts for a small company made up to 30 September 1998 (1 page)
8 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: 16,peter street manchester M2 5GR (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 16,peter street manchester M2 5GR (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
11 September 1996Return made up to 18/08/96; full list of members (6 pages)
11 September 1996Return made up to 18/08/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (1 page)
3 August 1996Accounts for a small company made up to 30 September 1995 (1 page)
6 October 1995Return made up to 18/08/95; no change of members (4 pages)
6 October 1995Return made up to 18/08/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (1 page)
27 July 1995Accounts for a small company made up to 30 September 1994 (1 page)