Company NamePr Design Associates Limited
Company StatusDissolved
Company Number05828745
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Glossop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleArchitect Designer
Correspondence Address1 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
Director NameRobert William Street
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleStructural Engineer
Correspondence Address61 Fernleigh Drive
Brinsworth
Rotherham
S60 5PE
Secretary NameKaren Shepherd Street
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleHousewife
Correspondence Address61 Fernleigh Drive
Brinsworth
Rotherham
S60 5PE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Merbeck Drive, High Green
Sheffield
South Yorkshire
S35 4DB
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Return made up to 25/05/07; full list of members (2 pages)
19 July 2006Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 2006Director resigned (1 page)
25 May 2006Incorporation (16 pages)