Company NameP.C. Designs Limited
Company StatusDissolved
Company Number01908886
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Hedges
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(6 years after company formation)
Appointment Duration29 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bramley Road
Ferndown
Dorset
BH22 9JJ
Secretary NameThomas Jack Hedges
NationalityBritish
StatusClosed
Appointed04 November 2005(20 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address8 Rowan Close
Sandford
Wareham
Dorset
BH20 7QH
Director NameMr Mark Julian Griffiths
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years after company formation)
Appointment Duration7 years (resigned 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rothesay Road
Bournemouth
BH4 9NH
Director NameMr Ronald Henry Samuel Griffiths
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years after company formation)
Appointment Duration7 years (resigned 28 April 1998)
RoleEngineer
Correspondence Address25 Rothesay Road
Bournemouth
Dorset
BH4 9NH
Secretary NameBarbara Griffiths
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years after company formation)
Appointment Duration7 years (resigned 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rothesay Road
Talbot Woods
Bournemouth
Dorset
BH4 9NH
Secretary NameJane Hedges
NationalityBritish
StatusResigned
Appointed28 April 1999(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address22 Laidlaw Close
Poole
Dorset
BH12 5EW

Location

Registered AddressWimborne House
4 - 6 Pump Lane
Hayes
Middx
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (3 pages)
3 June 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
17 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Stephen Hedges on 1 August 2013 (2 pages)
28 April 2014Director's details changed for Mr Stephen Hedges on 1 August 2013 (2 pages)
28 April 2014Director's details changed for Mr Stephen Hedges on 1 August 2013 (2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
15 May 2013Registered office address changed from Flat 19 St Georges Gate 43 Norwich Avenue West Bournemouth Dorset BH2 6AJ on 15 May 2013 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Wimborne House 4-6 Pump Lane Hayes Middx UB3 3NB England on 15 May 2013 (1 page)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Wimborne House 4-6 Pump Lane Hayes Middx UB3 3NB England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Flat 19 St Georges Gate 43 Norwich Avenue West Bournemouth Dorset BH2 6AJ on 15 May 2013 (1 page)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (14 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 June 2011Annual return made up to 25 April 2011 (14 pages)
2 June 2011Annual return made up to 25 April 2011 (14 pages)
9 July 2010Annual return made up to 25 April 2010 (14 pages)
9 July 2010Annual return made up to 25 April 2010 (14 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Return made up to 25/04/09; full list of members (5 pages)
27 May 2009Return made up to 25/04/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 June 2008Return made up to 25/04/08; no change of members (6 pages)
10 June 2008Return made up to 25/04/08; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 May 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2007Return made up to 25/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 25/04/06; full list of members (6 pages)
4 May 2006Return made up to 25/04/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 22 laidlaw close wallisdown poole dorset BH12 5EW (1 page)
22 November 2005Registered office changed on 22/11/05 from: 22 laidlaw close wallisdown poole dorset BH12 5EW (1 page)
4 May 2005Return made up to 25/04/05; full list of members (6 pages)
4 May 2005Return made up to 25/04/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
4 May 2004Return made up to 25/04/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 May 2003Return made up to 25/04/03; full list of members (6 pages)
4 May 2003Return made up to 25/04/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 25/04/02; full list of members (6 pages)
9 May 2002Return made up to 25/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 25/04/01; full list of members (6 pages)
11 May 2001Return made up to 25/04/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000Return made up to 25/04/00; full list of members (7 pages)
26 June 2000Return made up to 25/04/00; full list of members (7 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Registered office changed on 08/09/99 from: 25 rothesay road talbot woods bournemouth dorset (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 25 rothesay road talbot woods bournemouth dorset (1 page)
8 September 1999Director resigned (1 page)
23 August 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 August 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Registered office changed on 03/10/96 from: 6 david road poyle trading estate colbrook bucks (1 page)
3 October 1996Registered office changed on 03/10/96 from: 6 david road poyle trading estate colbrook bucks (1 page)
26 April 1996Return made up to 25/04/96; no change of members (4 pages)
26 April 1996Return made up to 25/04/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Return made up to 25/04/95; no change of members (4 pages)
13 June 1995Return made up to 25/04/95; no change of members (4 pages)