Company NamePendragon Engineering Design Limited
Company StatusDissolved
Company Number02733622
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Kenneth MacDonald
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameBrian William Stephenson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleChartered Mechanical Engineer
Correspondence Address7 Pendragon
Great Lumley
Chester Le Street
County Durham
DH3 4NA
Secretary NameMrs Evelyn Stephenson
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Pendragon
Great Lumley
Chester Le Street
County Durham
DH3 4NA
Director NameAlan Taylor Jackson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2005)
RoleEngineer
Correspondence Address17 Gilesgate Road
Hetton-Le-Hole
Tyne & Wear
DH5 0EZ
Director NameIan Thorpe-Willett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 1997)
RoleEngineer
Correspondence Address65 Brooksbank Avenue
Redcar
Cleveland
TS10 1HW
Secretary NameBrian William Stephenson
NationalityBritish
StatusResigned
Appointed08 December 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address7 Pendragon
Great Lumley
Chester Le Street
County Durham
DH3 4NA
Secretary NameAlan Taylor Jackson
NationalityBritish
StatusResigned
Appointed05 April 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address17 Gilesgate Road
Hetton-Le-Hole
Tyne & Wear
DH5 0EZ
Secretary NameJoanne Dawn MacDonald
NationalityBritish
StatusResigned
Appointed31 July 2005(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Correspondence Address164 St Lukes Road
Pallion
Sunderland
Tyne & Wear
SR4 6PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pedl.co.uk
Email address[email protected]
Telephone07 984787558
Telephone regionMobile

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stuart Kenneth Macdonald
50.00%
Ordinary
100 at £1Stuart Kenneth Macdonald
50.00%
Ordinary A

Financials

Year2014
Net Worth-£11,468
Cash£15,055

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 June 2015Registered office address changed from Westwater Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 18 June 2015 (1 page)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Registered office address changed from Westwater Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 18 June 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Director's details changed for Stuart Kenneth Macdonald on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Stuart Kenneth Macdonald on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Stuart Kenneth Macdonald on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 October 2008Appointment terminated secretary joanne macdonald (1 page)
2 October 2008Appointment terminated secretary joanne macdonald (1 page)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 August 2005Return made up to 23/07/05; full list of members (7 pages)
19 August 2005Return made up to 23/07/05; full list of members (7 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 17 gilesgate road hetton le hole houghton le spring tyne & wear DH5 0EZ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 17 gilesgate road hetton le hole houghton le spring tyne & wear DH5 0EZ (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 August 2003Return made up to 23/07/03; full list of members (7 pages)
4 August 2003Return made up to 23/07/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Registered office changed on 06/06/02 from: 7 pendragon great lumley chester le street county durham DH3 4NA (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 7 pendragon great lumley chester le street county durham DH3 4NA (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Ad 05/04/02--------- £ si 15@1=15 £ ic 185/200 (2 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Ad 05/04/02--------- £ si 15@1=15 £ ic 185/200 (2 pages)
23 April 2002Ad 28/02/02--------- £ si 100@1=100 £ ic 85/185 (2 pages)
23 April 2002Ad 28/02/02--------- £ si 100@1=100 £ ic 85/185 (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 July 2001Return made up to 23/07/01; full list of members (6 pages)
24 July 2001Return made up to 23/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
10 November 1999Full accounts made up to 31 July 1999 (12 pages)
10 November 1999Full accounts made up to 31 July 1999 (12 pages)
16 July 1999Return made up to 23/07/99; no change of members (4 pages)
16 July 1999Return made up to 23/07/99; no change of members (4 pages)
25 May 1999Full accounts made up to 31 July 1998 (12 pages)
25 May 1999Full accounts made up to 31 July 1998 (12 pages)
17 July 1998Return made up to 23/07/98; full list of members (4 pages)
17 July 1998Return made up to 23/07/98; full list of members (4 pages)
18 November 1997Full accounts made up to 31 July 1997 (12 pages)
18 November 1997Full accounts made up to 31 July 1997 (12 pages)
9 October 1997Return made up to 23/07/97; full list of members (6 pages)
9 October 1997Return made up to 23/07/97; full list of members (6 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
23 May 1997Full accounts made up to 31 July 1996 (12 pages)
23 May 1997Full accounts made up to 31 July 1996 (12 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
12 July 1996Return made up to 23/07/96; full list of members (6 pages)
12 July 1996Return made up to 23/07/96; full list of members (6 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
3 January 1996Full accounts made up to 31 July 1995 (12 pages)
25 July 1995Return made up to 23/07/95; full list of members (6 pages)
25 July 1995Return made up to 23/07/95; full list of members (6 pages)