About

Registered Number: 06258478
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: Halbury House, Much Birch, Hereford, Herefordshire, HR4 8HJ

 

The Design Partnership (Hereford) Ltd was founded on 24 May 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Halpin, Brian Daniel, Halpin, Brian Daniel Patrick, Halpin, Sarah Elizabeth, Nadin, Philip are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPIN, Brian Daniel Patrick 19 March 2014 - 1
HALPIN, Sarah Elizabeth 06 December 2007 - 1
NADIN, Philip 06 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HALPIN, Brian Daniel 06 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 06 July 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 24 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 23 February 2011
AP03 - Appointment of secretary 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 23 February 2011
AC92 - N/A 22 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.