Company NamePractical Pattern Designs Limited
Company StatusDissolved
Company Number09699460
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 8 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)
Previous NamePractical Patterns Designs Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Danny Bowler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMs Claire Garside
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 August 2017Cessation of Danny Bowler as a person with significant control on 31 October 2016 (1 page)
1 August 2017Notification of Practical Publishing International Holdings Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
1 August 2017Cessation of Danny Bowler as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Practical Publishing International Holdings Ltd as a person with significant control on 31 October 2016 (1 page)
28 March 2017Termination of appointment of Claire Garside as a director on 21 October 2016 (1 page)
28 March 2017Termination of appointment of Claire Garside as a director on 21 October 2016 (1 page)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
24 February 2016Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
24 February 2016Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
19 October 2015Company name changed practical patterns designs LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
19 October 2015Company name changed practical patterns designs LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100
(3 pages)
16 October 2015Appointment of Ms Claire Garside as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Ms Claire Garside as a director on 16 October 2015 (2 pages)
16 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100
(3 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)