Company Name3P Design & Company Limited
Company StatusLiquidation
Company Number00907556
CategoryPrivate Limited Company
Incorporation Date2 June 1967(56 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Rosemary Skelton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleWages Clerk
Correspondence Address86 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Director NameWilliam Clive Skelton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Director NameStuart Alexander Chalmers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(27 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleQuantity Surveyor
Correspondence Address1 Cooks Row
Muston
Filey
North Yorkshire
YO14 0EP
Director NamePhilip Charles Thacker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(27 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleContracts Manager
Correspondence Address43 Sandringham Street
Scarborough
North Yorkshire
YO12 7QD
Secretary NameStuart Alexander Chalmers
NationalityBritish
StatusCurrent
Appointed25 September 1996(29 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleQuantity Surveyor
Correspondence Address1 Cooks Row
Muston
Filey
North Yorkshire
YO14 0EP
Director NameMrs Jennifer Skelton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1995)
RoleBook Keeper
Correspondence Address27 Throxenby Lane
Newby
Scarborough
North Yorkshire
YO12 5HN
Director NameMr Terence John Skelton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address27 Throxenby Lane
Newby
Scarborough
North Yorkshire
YO12 5HN
Secretary NameMr Terence John Skelton
NationalityBritish
StatusResigned
Appointed16 November 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address27 Throxenby Lane
Newby
Scarborough
North Yorkshire
YO12 5HN
Director NameStuart Goldthorpe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 1998)
RoleSurveyor
Correspondence Address6 School House Drive
Seamer
Scarborough
North Yorkshire
YO12 4PP
Secretary NameMrs Rosemary Skelton
NationalityBritish
StatusResigned
Appointed05 May 1995(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address86 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year1997
Net Worth£191,583
Cash£2,634
Current Liabilities£1,323,420

Accounts

Next Accounts Due31 March 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Next Return Due30 November 2016 (overdue)

Filing History

11 April 2013Restoration by order of the court (3 pages)
11 April 2013Restoration by order of the court (3 pages)
23 November 2007Dissolved (1 page)
23 November 2007Dissolved (1 page)
23 August 2007Notice of final account prior to dissolution (1 page)
23 August 2007Notice of final account prior to dissolution (1 page)
23 August 2007Return of final meeting of creditors (1 page)
9 August 2006Order of court to wind up (3 pages)
9 August 2006Appointment of a liquidator (1 page)
9 August 2006Appointment of a liquidator (1 page)
9 August 2006Notice of discharge of Administration Order (4 pages)
9 August 2006Notice of discharge of Administration Order (4 pages)
9 August 2006Order of court to wind up (3 pages)
27 April 2006Administrator's abstract of receipts and payments (2 pages)
27 April 2006Administrator's abstract of receipts and payments (2 pages)
27 October 2005Administrator's abstract of receipts and payments (2 pages)
27 October 2005Administrator's abstract of receipts and payments (2 pages)
19 April 2005Administrator's abstract of receipts and payments (2 pages)
19 April 2005Administrator's abstract of receipts and payments (2 pages)
19 October 2004Administrator's abstract of receipts and payments (2 pages)
19 October 2004Administrator's abstract of receipts and payments (2 pages)
21 April 2004Administrator's abstract of receipts and payments (2 pages)
21 April 2004Administrator's abstract of receipts and payments (2 pages)
4 November 2003Administrator's abstract of receipts and payments (2 pages)
4 November 2003Administrator's abstract of receipts and payments (2 pages)
16 April 2003Administrator's abstract of receipts and payments (2 pages)
16 April 2003Administrator's abstract of receipts and payments (2 pages)
11 October 2002Administrator's abstract of receipts and payments (2 pages)
11 October 2002Administrator's abstract of receipts and payments (2 pages)
23 April 2002Administrator's abstract of receipts and payments (2 pages)
23 April 2002Administrator's abstract of receipts and payments (2 pages)
17 October 2001Administrator's abstract of receipts and payments (2 pages)
17 October 2001Administrator's abstract of receipts and payments (2 pages)
1 May 2001Administrator's abstract of receipts and payments (2 pages)
1 May 2001Administrator's abstract of receipts and payments (2 pages)
7 November 2000Administrator's abstract of receipts and payments (2 pages)
7 November 2000Administrator's abstract of receipts and payments (2 pages)
7 November 2000Administrator's abstract of receipts and payments (2 pages)
7 November 2000Administrator's abstract of receipts and payments (2 pages)
24 January 2000Notice of result of meeting of creditors (4 pages)
24 January 2000Notice of result of meeting of creditors (4 pages)
20 October 1999Notice of Administration Order (1 page)
20 October 1999Notice of Administration Order (1 page)
20 October 1999Administration Order (2 pages)
20 October 1999Administration Order (2 pages)
4 October 1999Registered office changed on 04/10/99 from: commercial street scarborough north yorkshire YO12 5EW (1 page)
4 October 1999Registered office changed on 04/10/99 from: commercial street scarborough north yorkshire YO12 5EW (1 page)
16 February 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 February 1997Return made up to 16/11/96; no change of members (6 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 February 1997Return made up to 16/11/96; no change of members (6 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
17 November 1995Return made up to 16/11/95; full list of members (8 pages)
17 November 1995Return made up to 16/11/95; full list of members (8 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
27 February 1995Accounts for a small company made up to 31 May 1994 (8 pages)
23 November 1994Return made up to 16/11/94; no change of members (4 pages)
13 April 1994Accounts for a small company made up to 31 May 1993 (7 pages)
25 November 1993Return made up to 16/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1993Particulars of mortgage/charge (3 pages)
17 February 1993Full accounts made up to 31 May 1992 (16 pages)
19 November 1992Return made up to 16/11/92; no change of members (4 pages)
8 April 1992Full accounts made up to 31 May 1991 (15 pages)
9 January 1992Return made up to 16/11/91; no change of members (6 pages)
14 March 1991Return made up to 15/11/90; full list of members (4 pages)
14 March 1991Full accounts made up to 31 May 1990 (15 pages)
6 December 1989Accounts for a small company made up to 31 May 1989 (6 pages)
6 December 1989Return made up to 16/11/89; full list of members (4 pages)
24 January 1989Accounts for a small company made up to 31 May 1988 (6 pages)
24 January 1989Return made up to 09/12/88; full list of members (4 pages)
7 December 1988Declaration of satisfaction of mortgage/charge (1 page)
28 January 1988Return made up to 11/09/87; full list of members (4 pages)
28 January 1988Full accounts made up to 31 May 1987 (15 pages)
5 December 1987Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1987Accounts for a small company made up to 31 May 1986 (5 pages)
17 January 1987Return made up to 22/12/86; full list of members (4 pages)
6 October 1986Particulars of mortgage/charge (3 pages)
2 June 1967Incorporation (15 pages)
2 June 1967Incorporation (15 pages)