PECAN DESIGN LIMITED

Register to unlock more data on OkredoRegister

PECAN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04687274

Incorporation date

04/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon11/09/2018
Final Gazette dissolved following liquidation
dot icon11/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-03-01
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon19/07/2017
Appointment of a voluntary liquidator
dot icon19/07/2017
Removal of liquidator by court order
dot icon19/05/2017
Liquidators' statement of receipts and payments to 2017-03-01
dot icon14/08/2016
Registered office address changed from 3 Cockton Hill Road Bishop Auckland County Durham DL14 6EN to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-15
dot icon16/03/2016
Liquidators' statement of receipts and payments to 2016-03-01
dot icon31/03/2015
Liquidators' statement of receipts and payments to 2015-03-01
dot icon24/06/2014
Insolvency court order
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-03-01
dot icon06/03/2013
Liquidators' statement of receipts and payments to 2013-03-01
dot icon11/03/2012
Statement of affairs with form 4.19
dot icon11/03/2012
Appointment of a voluntary liquidator
dot icon11/03/2012
Resolutions
dot icon22/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Craig Kipling on 2010-10-20
dot icon18/07/2011
First Gazette notice for compulsory strike-off
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Craig Kipling on 2010-03-05
dot icon15/04/2010
Director's details changed for Mr Steven Colwell on 2010-03-05
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 05/03/09; full list of members
dot icon08/03/2009
Statement of rights attached to allotted shares
dot icon08/03/2009
Ad 10/02/09\gbp si 89@1=89\gbp ic 1/90\
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/12/2008
Return made up to 05/03/08; no change of members
dot icon28/10/2008
Appointment terminated director norman gwynn
dot icon05/10/2008
Secretary appointed steven colwell
dot icon14/08/2008
Appointment terminated secretary marjorie donkin
dot icon20/07/2008
Registered office changed on 21/07/2008 from mitchells accountants kensington house 3 kensington bishop auckland county durham DL14 6HX
dot icon20/07/2008
Appointment terminated director kevin donkin
dot icon17/03/2008
Director appointed mr craig kipling
dot icon17/03/2008
Director appointed mr norman gwynn
dot icon17/03/2008
Director appointed mr steven colwell
dot icon13/03/2008
Certificate of change of name
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/06/2007
Return made up to 05/03/07; full list of members
dot icon05/06/2007
Secretary's particulars changed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/03/2006
Return made up to 05/03/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/04/2005
Return made up to 05/03/05; full list of members
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/04/2004
Return made up to 05/03/04; full list of members
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon21/04/2003
Registered office changed on 22/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon04/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donkin, Kevin
Director
12/03/2003 - 17/01/2008
15
Colwell, Steven
Director
29/02/2008 - Present
12
Kipling, Craig
Director
29/02/2008 - Present
9
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
04/03/2003 - 12/03/2003
1090
CREDITREFORM LIMITED
Nominee Director
04/03/2003 - 12/03/2003
1091

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PECAN DESIGN LIMITED

PECAN DESIGN LIMITED is an(a) Dissolved company incorporated on 04/03/2003 with the registered office located at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PECAN DESIGN LIMITED?

toggle

PECAN DESIGN LIMITED is currently Dissolved. It was registered on 04/03/2003 and dissolved on 11/09/2018.

Where is PECAN DESIGN LIMITED located?

toggle

PECAN DESIGN LIMITED is registered at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY.

What does PECAN DESIGN LIMITED do?

toggle

PECAN DESIGN LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for PECAN DESIGN LIMITED?

toggle

The latest filing was on 11/09/2018: Final Gazette dissolved following liquidation.