Company NameP.W.Design Limited
Company StatusDissolved
Company Number03693463
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLa Casa 73 Pina De Garaita
La Nucia
Alicante 03530
Spain
Secretary NameMrs Paula Anderson
NationalityBritish
StatusClosed
Appointed11 January 2006(7 years after company formation)
Appointment Duration10 years, 5 months (closed 14 June 2016)
RoleSecretary
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBowman Graham Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address5-6 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JU
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameJackson Anderson Secretarial Services (Corporation)
StatusResigned
Appointed04 January 2001(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 11 January 2006)
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Contact

Websitewww.pwdesignltd.co.uk/

Location

Registered Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£6,062
Cash£7,267
Current Liabilities£1,205

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (2 pages)
17 March 2016Application to strike the company off the register (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 March 2012Director's details changed for Mr Paul Wright on 1 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Paul Wright on 1 January 2012 (2 pages)
30 March 2012Director's details changed for Mr Paul Wright on 1 January 2012 (2 pages)
30 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Paula Anderson on 1 January 2011 (1 page)
14 April 2011Secretary's details changed for Paula Anderson on 1 January 2011 (1 page)
14 April 2011Secretary's details changed for Paula Anderson on 1 January 2011 (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN on 25 June 2010 (2 pages)
15 March 2010Director's details changed for Paul Wright on 11 January 2010 (2 pages)
15 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Paul Wright on 11 January 2010 (2 pages)
15 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 11/01/09; full list of members (3 pages)
11 February 2009Return made up to 11/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 March 2007Return made up to 11/01/07; full list of members (2 pages)
7 March 2007Return made up to 11/01/07; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2006Return made up to 11/01/06; full list of members (2 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Return made up to 11/01/06; full list of members (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
11 February 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 January 2003Return made up to 11/01/03; full list of members (6 pages)
25 January 2003Return made up to 11/01/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 April 2000Return made up to 11/01/00; full list of members (6 pages)
27 April 2000Return made up to 11/01/00; full list of members (6 pages)
29 January 1999Secretary resigned (2 pages)
29 January 1999Secretary resigned (2 pages)
20 January 1999Registered office changed on 20/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
11 January 1999Incorporation (10 pages)
11 January 1999Incorporation (10 pages)