Company NamePetroplan Designs Limited
Company StatusDissolved
Company Number01250893
CategoryPrivate Limited Company
Incorporation Date24 March 1976(48 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Cridland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(14 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 02 September 2003)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rydings
Dark Lane
Ewyas Harold
Herefordshire
HR2 0EZ
Wales
Director NameGillian Mary Cridland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(14 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 02 September 2003)
RoleAdministrator
Correspondence AddressThe Rydings
Dark Lane
Ewyas Harold
Herefordshire
HR2 0EZ
Wales
Secretary NameGillian Mary Cridland
NationalityBritish
StatusClosed
Appointed19 March 1991(14 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressThe Rydings
Dark Lane
Ewyas Harold
Herefordshire
HR2 0EZ
Wales

Location

Registered Address6 Breams Buildings
London
EC4A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,663
Cash£9,144
Current Liabilities£21,335

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 02/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 April 2000Return made up to 02/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 July 1999Return made up to 02/04/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 July 1998Return made up to 02/04/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)