Company NameProject Design Associates Limited
Company StatusDissolved
Company Number02127663
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Barry Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 14 September 1999)
RoleStructural Engineer
Correspondence AddressStonecroft Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4AU
Director NameMrs Patricia Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 14 September 1999)
RoleLocal Govt Officer
Correspondence AddressStonecroft Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4AU
Secretary NameMrs Patricia Walker
NationalityBritish
StatusClosed
Appointed07 March 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressStonecroft Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4AU

Location

Registered AddressTownsend Management Consultants
Tower Court Business Centre
Oakdale Road Clifton Moor
York
YO30 4XL
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
25 May 1999First Gazette notice for voluntary strike-off (1 page)
12 April 1999Application for striking-off (1 page)
8 March 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
19 March 1998Return made up to 27/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Registered office changed on 07/11/97 from: townsend house 30 monkgate york north yorkshire YO3 7PF (1 page)
27 March 1997Return made up to 07/03/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 March 1996 (8 pages)
4 July 1996Registered office changed on 04/07/96 from: stonecroft main street sicklinghall wetherby west yorkshire LS22 4AU (1 page)
27 March 1996Return made up to 07/03/96; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 April 1995Auditor's resignation (2 pages)
14 March 1995Registered office changed on 14/03/95 from: openstead court north lane headlingley leeds LS6 3HE (1 page)
14 March 1995Return made up to 07/03/95; no change of members (4 pages)