About

Registered Number: 02414964
Date of Incorporation: 18/08/1989 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: 8 Tyelaw Meadows, Shilbottle, Alnwick, Northumberland, NE66 2JJ,

 

The Design & Plan Partnership Ltd was registered on 18 August 1989 with its registered office in Northumberland. Currently we aren't aware of the number of employees at the this organisation. This organisation has one director listed as Godfrey, John Vincent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GODFREY, John Vincent N/A 20 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 23 June 2016
TM02 - Termination of appointment of secretary 22 October 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 05 September 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 27 July 2007
AAMD - Amended Accounts 05 October 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 04 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
363a - Annual Return 25 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1990
CERTNM - Change of name certificate 09 February 1990
MEM/ARTS - N/A 06 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1989
288 - N/A 22 September 1989
288 - N/A 22 September 1989
287 - Change in situation or address of Registered Office 22 September 1989
CERTNM - Change of name certificate 21 September 1989
RESOLUTIONS - N/A 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
287 - Change in situation or address of Registered Office 13 September 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.