Company NamePermitdesign Limited
Company StatusDissolved
Company Number03017606
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 20 June 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed18 December 2000(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 20 June 2006)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameSusan Ann Bowling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside
Hackpen Hill, Blackborough
Cullompton
Devon
EX15 2HX
Director NameMr Michael Keith Bowling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressFoxhill Farm
Blackborough
Cullompton
Devon
EX15 2HU
Secretary NameSusan Ann Bowling
NationalityBritish
StatusResigned
Appointed20 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside
Hackpen Hill, Blackborough
Cullompton
Devon
EX15 2HX
Director NameMr Graham Paul Moody
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressCastle Park House
Kinsale
County Cork
Eire
Secretary NameMr Paul Gregory
NationalityBritish
StatusResigned
Appointed07 April 1995(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address49 Welham Road
Retford
Nottinghamshire
DN22 6TN
Director NameCraig Alan Bergstrom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 1999)
RoleFinancial Director
Correspondence AddressRuscombe House
2 Heatherset Close
Esher
Surrey
KT10 9EL
Director NameDonald Noyes Larsen Sorterup
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2002)
RoleExecutive Managing Director
Correspondence Address87 Wyatt Drive
Barnes Waterside
London
SW13 8AN
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Fox
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2001)
RoleFinance Director
Correspondence AddressGlenburn 8 The Barton
Cobham
Surrey
KT11 2NJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2001)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameAnn Nee Goh
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed28 February 2001(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleVp & Chief Financial Officer
Correspondence Address14 Handel Mansions
94 Wyatt Drive Barnes
London
SW13 8AH
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place londonbx SW1P 1BX (1 page)
10 February 2005Return made up to 02/02/05; full list of members (3 pages)
21 January 2005Director resigned (1 page)
11 February 2004Return made up to 02/02/04; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Return made up to 02/02/03; full list of members (6 pages)
9 February 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 02/02/02; full list of members; amend (6 pages)
5 July 2002Director resigned (1 page)
27 May 2002Director's particulars changed (1 page)
14 March 2002Return made up to 02/02/02; full list of members (7 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001New director appointed (8 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 March 2000 (13 pages)
15 June 2001Director's particulars changed (1 page)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 02/02/01; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (8 pages)
13 February 2001New director appointed (26 pages)
11 April 2000Return made up to 02/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)