Company NameD M A Project Design Limited
Company StatusDissolved
Company Number06116563
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameDavid Andrew Martindale
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Somerset Gardens
Wallsend
Tyne And Wear
NE28 8DY
Secretary NamePaul Martindale
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Dewberry Close
Hartlepool
Cleveland
TS26 0WE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Anderson Barrowcliff Llp Waterloo House Teesdale South
Thornaby Place
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Mr David Andrew Martindale
100.00%
Ordinary

Financials

Year2014
Net Worth£7,360
Cash£28,965
Current Liabilities£29,507

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Director's details changed for David Andrew Martindale on 19 February 2015 (2 pages)
27 February 2015Director's details changed for David Andrew Martindale on 19 February 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 September 2014Registered office address changed from 7 the Old Docks Office Victoria Terrace Hartlepool TS24 4SD to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 7 the Old Docks Office Victoria Terrace Hartlepool TS24 4SD to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 25 September 2014 (1 page)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Return made up to 19/02/09; full list of members (3 pages)
3 June 2009Return made up to 19/02/09; full list of members (3 pages)
3 June 2009Location of debenture register (1 page)
1 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 August 2008Return made up to 19/02/08; full list of members (5 pages)
12 August 2008Return made up to 19/02/08; full list of members (5 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
19 February 2007Incorporation (16 pages)
19 February 2007Incorporation (16 pages)