Company NamePraxis Prototypes Limited
Company StatusDissolved
Company Number05627803
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Tony Sterlacchini
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Birksland Industrial Estate
Birksland Street
Bradford
West Yorkshire
BD4 8TY
Director NameMr Neil Dracup
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Oakhall Park
The Rowans Thornton
Bradford
West Yorkshire
BD13 3QY
Director NameLee Paul Jowett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCustomer Service Manager/Desig
Correspondence Address83 Bradford Road
Brighouse
West Yorkshire
HD6 4AD
Director NameMr Paul Wilfred Sharp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Cliveden Avenue
Thornton
Bradford
West Yorkshire
BD13 3TS
Director NameMr Harry Lingard
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Birksland Industrial Estate
Birksland Street
Bradford
West Yorkshire
BD4 8TY
Secretary NameMr Harry Lingard
NationalityEnglish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Birksland Industrial Estate
Birksland Street
Bradford
West Yorkshire
BD4 8TY

Contact

Websitewww.praxis-design.co.uk
Email address[email protected]
Telephone01274 395568
Telephone regionBradford

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£59,198
Cash£180
Current Liabilities£99,725

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

21 December 2007Delivered on: 7 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 birksland industrial estate birksland street bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (3 pages)
7 January 2019Micro company accounts made up to 31 August 2018 (3 pages)
3 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Harry Lingard as a secretary on 20 April 2018 (1 page)
5 July 2018Termination of appointment of Harry Lingard as a director on 20 April 2018 (1 page)
8 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Cessation of Tony Sterlacchini as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Harry Lingard as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Tony Sterlacchini as a person with significant control on 6 April 2016 (1 page)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Cessation of Harry Lingard as a person with significant control on 6 April 2016 (1 page)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(5 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(5 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Mr Harry Lingard on 16 November 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Harry Lingard on 16 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Tony Sterlacchini on 16 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Tony Sterlacchini on 16 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Harry Lingard on 16 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Harry Lingard on 16 November 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 December 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
17 December 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
26 November 2008Return made up to 18/11/08; full list of members (5 pages)
26 November 2008Return made up to 18/11/08; full list of members (5 pages)
25 November 2008Director's change of particulars / tony sterlacchini / 18/11/2008 (1 page)
25 November 2008Director's change of particulars / tony sterlacchini / 18/11/2008 (1 page)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2008Accounting reference date extended from 31/01/08 to 31/07/08 (1 page)
11 February 2008Accounting reference date extended from 31/01/08 to 31/07/08 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
27 November 2007Return made up to 18/11/07; full list of members (3 pages)
27 November 2007Return made up to 18/11/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2007Return made up to 18/11/06; full list of members (4 pages)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 18/11/06; full list of members (4 pages)
18 January 2007Director resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: c/o naylor wintersgill manor row chambers 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
8 January 2007Registered office changed on 08/01/07 from: c/o naylor wintersgill manor row chambers 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
29 March 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
29 March 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
18 November 2005Incorporation (15 pages)
18 November 2005Incorporation (15 pages)