Company NameDesign Plan Install Limited
Company StatusDissolved
Company Number08135821
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date3 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Michael Megyery
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birches Bramhope
Leeds
West Yorkshire
LS16 9DN
Director NameMs Tracey Carmen Small
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCertax Accounting (Leeds) Unit 18 Pavilion Bus. Pa
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ

Location

Registered AddressC/O Live Recoveries Limited
Wenworth House 122 New Road Side
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Paul Megyery
100.00%
Ordinary

Financials

Year2014
Net Worth£245
Cash£11,715
Current Liabilities£32,419

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 March 2013Delivered on: 13 March 2013
Persons entitled: Gary Mitchell and William Hargreaves

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,400.00.
Outstanding

Filing History

7 April 2017Registered office address changed from Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ England to Wenworth House 122 New Road Side Leeds West Yorkshire LS18 4QB on 7 April 2017 (2 pages)
4 April 2017Statement of affairs with form 4.19 (6 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-20
(1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW England to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 11 January 2017 (1 page)
22 September 2016Registered office address changed from Certax Accounting (Leeds) Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Wakefield West Yorkshire WF1 2HW on 22 September 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
14 April 2014Termination of appointment of Tracey Small as a director (1 page)
14 April 2014Appointment of Mr Paul Megyery as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England on 5 March 2014 (1 page)
5 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 August 2013Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 5 August 2013 (1 page)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Registered office address changed from C/O Certax Accounting Unit 18 Pavilion Business Park Royds Hall Lane Leeds West Yorkshire LS12 6AJ England on 5 August 2013 (1 page)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Certax Accounting Rouse House, 2 Wyther Lane Leeds West Yorkshire LS5 3BT on 8 January 2013 (1 page)
9 July 2012Incorporation (33 pages)