Company NamePilkington McPhee Partnership Limited
Company StatusDissolved
Company Number04514891
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr David McPhee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleArchitect
Country of ResidenceGBR
Correspondence Address1 Rutland Drive
Mickleover
Derby
Derbyshire
DE3 5FW
Director NameMr Jonathan Pilkington
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Strettea Lane
Higham
Alfreton
Derbyshire
DE55 6EJ
Secretary NameTracy Elizabeth Pilkington
NationalityBritish
StatusClosed
Appointed09 February 2005(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 26 March 2013)
RoleCompany Director
Correspondence Address29a Strettea Lane
Higham
Derbyshire
DE55 6EJ
Secretary NameDawn Alison Smith
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Rutland Drive
Mickleover
Derby
Derbyshire
DE3 9FW

Location

Registered Address12 - 14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1David Mcphee
50.00%
Ordinary
1 at £1Jonathan Pilkington
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,877
Current Liabilities£59,018

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(5 pages)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 2
(5 pages)
10 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
10 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
16 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2009Return made up to 10/08/09; full list of members (4 pages)
27 August 2009Return made up to 10/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 February 2009Registered office changed on 12/02/2009 from suite 3A north mill bridge foot belper derbyshire DE56 1YD (1 page)
12 February 2009Registered office changed on 12/02/2009 from suite 3A north mill bridge foot belper derbyshire DE56 1YD (1 page)
28 August 2008Return made up to 10/08/08; full list of members (4 pages)
28 August 2008Return made up to 10/08/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 10/08/06; full list of members (2 pages)
29 September 2006Return made up to 10/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 10/08/05; full list of members (2 pages)
2 September 2005Return made up to 10/08/05; full list of members (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 April 2005Secretary resigned (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 127A derby road, duffield belper derbyshire DE56 4FQ (1 page)
15 June 2004Registered office changed on 15/06/04 from: 127A derby road, duffield belper derbyshire DE56 4FQ (1 page)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 20/08/03; full list of members (7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)