Company NameDesign Plans Limited
Company StatusDissolved
Company Number06469212
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNathan Woodcock
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleComputer Technician
Country of ResidenceSouth Yorkshire
Correspondence Address26 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NameMrs Lauren Natasha Woodcock
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Station Road
Chapeltown
South Yorkshire
S35 2XH

Location

Registered Address26 Station Road
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-16
  • GBP 1
(4 pages)
16 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-16
  • GBP 1
(4 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
13 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Lauren Bramhill on 9 April 2010 (1 page)
13 April 2010Secretary's details changed for Lauren Bramhill on 9 April 2010 (1 page)
13 April 2010Secretary's details changed for Lauren Bramhill on 9 April 2010 (1 page)
11 November 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
16 March 2009Return made up to 10/01/09; full list of members (10 pages)
16 March 2009Return made up to 10/01/09; full list of members (10 pages)
20 February 2009Secretary's change of particulars / lauren bramhill / 12/02/2009 (1 page)
20 February 2009Secretary's Change of Particulars / lauren bramhill / 12/02/2009 / HouseName/Number was: , now: 26; Street was: st marks road, now: station road; Area was: deepcar, now: ; Post Town was: sheffield, now: chapeltown; Post Code was: S36 2TF, now: S35 2XH (1 page)
10 January 2008Incorporation (14 pages)
10 January 2008Incorporation (14 pages)