Company NamePavilion Design Partnership Limited
Company StatusDissolved
Company Number02517326
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 6 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 NameAlbert Adrian Hindle
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(3 years after company formation)
Appointment Duration11 years, 4 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address5 Beech Avenue
Gatley Cheadle
Cheshire
SK8 4LS
Director NameMr Frederick William Sharpe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valley Farm Barns
Willow Green Lane Little Leigh
Northwich
Cheshire
CW8 4RE
Secretary NameMr Frederick William Sharpe
NationalityBritish
StatusClosed
Appointed07 December 1993(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valley Farm Barns
Willow Green Lane Little Leigh
Northwich
Cheshire
CW8 4RE
Director NameMr Glyn Ernest Driscoll
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameAlbert Adrian Hindle
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration-2 years, 12 months (resigned 30 June 1990)
RoleCompany Director
Correspondence Address5 Beech Avenue
Gatley Cheadle
Cheshire
SK8 4LS
Director NameFrederick William Sharpe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration-2 years, 12 months (resigned 30 June 1990)
RoleCompany Director
Correspondence Address20 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Secretary NameMrs Christel Driscoll
NationalityGerman
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS

Location

Registered Address2 Valley Farm Barns
Willow Green Lane Little Leigh
Northwich
Cheshire
CW8 4RE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury

Financials

Year2014
Cash£4,605
Current Liabilities£73,693

Accounts

Latest Accounts5 July 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End05 July

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2004Application for striking-off (1 page)
21 August 2003Return made up to 02/07/03; full list of members (8 pages)
3 May 2003Accounts for a small company made up to 5 July 2002 (5 pages)
26 July 2002Resolutions
  • RES13 ‐ Conversion SEC170 01/08/01
(1 page)
26 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2002Registered office changed on 25/07/02 from: 9-11 tatton street knutsford cheshire WA16 6AB (1 page)
25 July 2002Accounting reference date shortened from 31/07/02 to 05/07/02 (1 page)
28 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
4 September 2001Auditor's resignation (1 page)
26 July 2001Return made up to 02/07/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 July 2000Return made up to 02/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 02/07/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 July 1998Return made up to 02/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 August 1997Return made up to 02/07/97; full list of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: warwick road south, manchester. M16 0JU (1 page)
25 November 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
25 September 1996Director resigned (1 page)
19 September 1996£ ic 1000/480 03/09/96 £ sr 520@1=520 (1 page)
29 July 1996Return made up to 02/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Director's particulars changed (1 page)
18 August 1995Return made up to 02/07/95; no change of members (4 pages)