Company NamePm Design Solutions Limited
Company StatusDissolved
Company Number06145515
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick McNaught
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fintry Crescent
Bishopbriggs
Lanarkshire
G64 1SH
Scotland
Secretary NameMargaret Waddell
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Fintry Crescent
Bishopbriggs
Lanarkshire
G64 1SH
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Patrick Mcnaught
100.00%
Ordinary

Financials

Year2014
Net Worth£1,578
Cash£11,009
Current Liabilities£16,442

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 March 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
18 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
18 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
18 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Patrick Mcnaught on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Patrick Mcnaught on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Patrick Mcnaught on 8 March 2010 (2 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 March 2009Return made up to 08/03/09; full list of members (3 pages)
17 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Registered office changed on 10/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
10 December 2008Registered office changed on 10/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
9 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
9 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
8 March 2007Incorporation (12 pages)
8 March 2007Incorporation (12 pages)