Company NameProduct Development Partnership Limited
Company StatusDissolved
Company Number06407568
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Robert Harrop
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jeremy's Barn
Lily Lane
Ashton Under Lyne
Lancashire
OL6 9AE
Secretary NameSandra Harrop
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Jeremy's Barn
Lily Lane
Ashton Under Lyne
OL6 9AE
Director NameMr Perry Duncan Bonney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 05 May 2015)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCarrs Laithe Gisburn Road
Barnoldswick
Lancashire
BB18 5XD

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26 at £1Mark Harrop
26.00%
Ordinary
25 at £1Perry Bonney
25.00%
Ordinary
25 at £1Sandra Harrop
25.00%
Ordinary
24 at £1Gail Bonney
24.00%
Ordinary

Financials

Year2014
Net Worth£191,467
Cash£153,965
Current Liabilities£83,047

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
5 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
2 April 2014Registered office address changed from 1 Jeremy's Barn, Lily Lane Ashton Under Lyne Lancashire OL6 9AE on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 1 Jeremy's Barn, Lily Lane Ashton Under Lyne Lancashire OL6 9AE on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 1 Jeremy's Barn, Lily Lane Ashton Under Lyne Lancashire OL6 9AE on 2 April 2014 (2 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Director's details changed for Perry Duncan Bonney on 14 May 2010 (3 pages)
21 May 2010Director's details changed for Perry Duncan Bonney on 14 May 2010 (3 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mark Harrop on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Perry Duncan Bonney on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Perry Duncan Bonney on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Harrop on 20 October 2009 (2 pages)
3 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Ad 24/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 October 2008Ad 24/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 October 2008Return made up to 24/10/08; full list of members (4 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
24 October 2007Incorporation (6 pages)
24 October 2007Incorporation (6 pages)