3P DESIGN & COMPANY LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6PN

Company number 00907556
Status Liquidation
Incorporation Date 2 June 1967
Company Type Private Limited Company
Address MACLAREN HOUSE, SKERNE ROAD, DRIFFIELD, NORTH HUMBERSIDE, YO25 6PN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Restoration by order of the court; Dissolved; Notice of final account prior to dissolution. The most likely internet sites of 3P DESIGN & COMPANY LIMITED are www.3pdesigncompany.co.uk, and www.3p-design-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3 miles; to Arram Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3p Design Company Limited is a Private Limited Company. The company registration number is 00907556. 3p Design Company Limited has been working since 02 June 1967. The present status of the company is Liquidation. The registered address of 3p Design Company Limited is Maclaren House Skerne Road Driffield North Humberside Yo25 6pn. . CHALMERS, Stuart Alexander is a Secretary of the company. CHALMERS, Stuart Alexander is a Director of the company. SKELTON, Rosemary is a Director of the company. SKELTON, William Clive is a Director of the company. THACKER, Philip Charles is a Director of the company. Secretary SKELTON, Rosemary has been resigned. Secretary SKELTON, Terence John has been resigned. Director GOLDTHORPE, Stuart has been resigned. Director SKELTON, Jennifer has been resigned. Director SKELTON, Terence John has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CHALMERS, Stuart Alexander
Appointed Date: 25 September 1996

Director
CHALMERS, Stuart Alexander
Appointed Date: 05 May 1995
59 years old

Director
SKELTON, Rosemary

81 years old

Director

Director
THACKER, Philip Charles
Appointed Date: 05 May 1995
70 years old

Resigned Directors

Secretary
SKELTON, Rosemary
Resigned: 25 September 1996
Appointed Date: 05 May 1995

Secretary
SKELTON, Terence John
Resigned: 05 May 1995

Director
GOLDTHORPE, Stuart
Resigned: 05 June 1998
Appointed Date: 05 May 1995
58 years old

Director
SKELTON, Jennifer
Resigned: 05 May 1995
79 years old

Director
SKELTON, Terence John
Resigned: 05 May 1995
81 years old

3P DESIGN & COMPANY LIMITED Events

11 Apr 2013
Restoration by order of the court
23 Nov 2007
Dissolved
23 Aug 2007
Notice of final account prior to dissolution
09 Aug 2006
Appointment of a liquidator
09 Aug 2006
Order of court to wind up
...
... and 52 more events
05 Dec 1987
Declaration of satisfaction of mortgage/charge

17 Jan 1987
Accounts for a small company made up to 31 May 1986

17 Jan 1987
Return made up to 22/12/86; full list of members

06 Oct 1986
Particulars of mortgage/charge

02 Jun 1967
Incorporation

3P DESIGN & COMPANY LIMITED Charges

26 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 July 1993
Debenture
Delivered: 22 July 1993
Status: Satisfied on 5 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1986
Legal charge
Delivered: 6 October 1986
Status: Satisfied on 7 December 1988
Persons entitled: W D Bowser G E Bowser
Description: 8 & 9 st. Martin's square scarborough, north yorkshire.
30 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied
Persons entitled: Winifred Dorlan Bowser George Ernest Bowser
Description: 6 and 7 st. Martin's square, scarborough, north yorkshire.
11 November 1985
Legal charge
Delivered: 11 November 1985
Status: Satisfied
Persons entitled: Winifred Dorlan Bowser George Ernest Bowser
Description: Premises known as 1 & 3 south street and 4, alfred street…
29 April 1982
Legal charge
Delivered: 10 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H all that parcel of land situate in belvedee place…