Company NameProject Design Partnership Limited
DirectorAlan James Beake
Company StatusDissolved
Company Number02515876
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan James Beake
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Correspondence AddressCross Lane
Dronfield
Sheffield
S18 6SH
Secretary NameMrs Christine Pratt
NationalityEnglish
StatusCurrent
Appointed17 December 1996(6 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Owlthorpe Close
Mosborough
Sheffield
South Yorkshire
S20 5JT
Director NamePeter Anthony Swinden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1992)
RoleArchitect
Correspondence Address13 Greenhill Main Road
Sheffield
S8 7RA
Secretary NamePeter Anthony Swinden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1992)
RoleArchitect
Correspondence Address13 Greenhill Main Road
Sheffield
S8 7RA
Director NamePeter Anthony Swinden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleArchitect
Correspondence Address13 Greenhill Main Road
Sheffield
S8 7RA
Secretary NamePeter Anthony Swinden
NationalityBritish
StatusResigned
Appointed26 June 1992(2 years after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleArchitect
Correspondence Address13 Greenhill Main Road
Sheffield
S8 7RA
Secretary NameNatalie Eve Savage
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressDesign House Cross Lane
Dronfield
Sheffield
S18 6SH

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 January 2001Dissolved (1 page)
2 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (6 pages)
4 September 1997Registered office changed on 04/09/97 from: 5 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
3 September 1997Statement of affairs (7 pages)
3 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1997Appointment of a voluntary liquidator (2 pages)
29 June 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 29/06/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
15 September 1996Registered office changed on 15/09/96 from: 37 church street eckington sheffield S31 9BG (1 page)
15 September 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 November 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)