Company NamePlanning & Design Partnership Limited
Company StatusDissolved
Company Number05342518
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Tracy Ann Dykes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chicory Barn
Moor Lane Stamford Bridge
York
North Yorkshire
YO41 1HU
Director NameMr Richard Timothy John Dykes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chicory Barn
Moor Lane Stamford Bridge
York
North Yorkshire
YO41 1HU
Secretary NameMrs Tracy Ann Dykes
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chicory Barn
Moor Lane Stamford Bridge
York
North Yorkshire
YO41 1HU
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitethe-pdp.co.uk
Telephone01759 373656
Telephone regionPocklington

Location

Registered AddressC/O Change Accountants 2 Forest Farm Business Park
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Richard Timothy John Dykes
50.00%
Ordinary
100 at £1Tracy Ann Dykes
50.00%
Ordinary

Financials

Year2014
Net Worth£50,798
Cash£8,990
Current Liabilities£61,284

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 May 2018Change of details for Mr Richard Timothy John Dykes as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Richard Timothy John Dykes as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Registered office address changed from 15 Burton Fields Close Stamford Bridge East Riding of Yorkshire YO41 1LQ England to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 27 February 2018 (1 page)
6 February 2018Registered office address changed from The Chicory Barn Moor Lane Stamford Bridge York East Yorkshire YO41 1HU to 15 Burton Fields Close Stamford Bridge East Yorkshire YO41 1LQ on 6 February 2018 (1 page)
6 February 2018Registered office address changed from 15 Burton Fields Close Stamford Bridge East Yorkshire YO41 1LQ England to 15 Burton Fields Close Stamford Bridge East Riding of Yorkshire YO41 1LQ on 6 February 2018 (1 page)
5 February 2018Cessation of Richard Timothy John Dykes as a person with significant control on 31 January 2017 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 October 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
30 October 2017Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
30 October 2017Micro company accounts made up to 31 May 2017 (7 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (7 pages)
5 March 2017Termination of appointment of Richard Timothy John Dykes as a director on 28 February 2017 (1 page)
5 March 2017Termination of appointment of Tracy Ann Dykes as a secretary on 1 April 2016 (1 page)
5 March 2017Termination of appointment of Richard Timothy John Dykes as a director on 28 February 2017 (1 page)
5 March 2017Termination of appointment of Tracy Ann Dykes as a secretary on 1 April 2016 (1 page)
10 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(5 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Richard Timothy John Dykes on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Tracy Ann Dykes on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Tracy Ann Dykes on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Richard Timothy John Dykes on 25 January 2010 (2 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 January 2007Return made up to 25/01/07; full list of members (3 pages)
25 January 2007Return made up to 25/01/07; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Registered office changed on 20/05/05 from: 16 back lane barmby moor york east yorkshire YO42 4ES (1 page)
20 May 2005Registered office changed on 20/05/05 from: 16 back lane barmby moor york east yorkshire YO42 4ES (1 page)
12 May 2005Registered office changed on 12/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
12 May 2005Registered office changed on 12/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
18 February 2005Ad 26/01/05--------- £ si 200@1=200 £ ic 1/201 (2 pages)
18 February 2005Ad 26/01/05--------- £ si 200@1=200 £ ic 1/201 (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: wold accountancy services 29 new street pocklington yorks YO42 2QA (1 page)
3 February 2005Registered office changed on 03/02/05 from: wold accountancy services 29 new street pocklington yorks YO42 2QA (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005New director appointed (2 pages)
25 January 2005Incorporation (12 pages)
25 January 2005Incorporation (12 pages)