BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01492174

Incorporation date

21/04/1980

Size

Full

Contacts

Registered address

Registered address

Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1980)
dot icon30/04/2012
Final Gazette dissolved following liquidation
dot icon30/01/2012
Return of final meeting in a members' voluntary winding up
dot icon15/07/2011
Registered office address changed from Unit 6 Mountheath Ind Est Prestwich Manchester M259WB England on 2011-07-15
dot icon04/05/2011
Declaration of solvency
dot icon04/05/2011
Resolutions
dot icon04/05/2011
Appointment of a voluntary liquidator
dot icon01/03/2011
Full accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/11/2010
Statement by Directors
dot icon15/11/2010
Solvency Statement dated 12/11/10
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Statement of capital on 2010-11-15
dot icon12/11/2010
Re-registration of Memorandum and Articles
dot icon12/11/2010
Certificate of re-registration from Public Limited Company to Private
dot icon12/11/2010
Re-registration from a public company to a private limited company
dot icon12/11/2010
Resolutions
dot icon13/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon03/04/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from shammah nicholls solicitors st john court 78 gartside street manchester M3 3EL
dot icon21/01/2008
Return made up to 11/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 11/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Return made up to 11/12/03; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
Memorandum and Articles of Association
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon29/10/2003
Full accounts made up to 2003-04-30
dot icon03/01/2003
Return made up to 11/12/02; full list of members
dot icon15/11/2002
Full accounts made up to 2002-04-30
dot icon31/12/2001
Return made up to 11/12/01; full list of members
dot icon21/11/2001
Full accounts made up to 2001-04-30
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-04-30
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon22/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Secretary resigned
dot icon11/01/2000
Return made up to 11/12/99; full list of members
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon18/12/1999
Particulars of mortgage/charge
dot icon24/09/1999
Full accounts made up to 1999-04-30
dot icon04/03/1999
Registered office changed on 04/03/99 from: unit 6 mountheath ind park , george street sedgley park , prestwich manchester M25 8WB
dot icon16/12/1998
Return made up to 11/12/98; full list of members
dot icon30/11/1998
Full accounts made up to 1998-04-30
dot icon07/05/1998
Director resigned
dot icon01/02/1998
Return made up to 31/12/97; no change of members
dot icon01/02/1998
Secretary's particulars changed;director's particulars changed
dot icon02/01/1998
Full accounts made up to 1997-04-30
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon22/08/1997
Particulars of mortgage/charge
dot icon22/08/1997
Particulars of mortgage/charge
dot icon03/05/1997
Full accounts made up to 1996-04-30
dot icon24/12/1996
Particulars of mortgage/charge
dot icon20/12/1996
Return made up to 31/12/96; full list of members
dot icon13/11/1996
Delivery ext'd 3 mth 30/04/96
dot icon31/08/1996
Particulars of mortgage/charge
dot icon17/05/1996
Director resigned
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon16/11/1995
Full accounts made up to 1995-04-30
dot icon15/02/1995
Resolutions
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon19/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Director resigned
dot icon02/11/1994
Particulars of mortgage/charge
dot icon19/10/1994
Full accounts made up to 1994-04-30
dot icon02/08/1994
Particulars of mortgage/charge
dot icon22/06/1994
New director appointed
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon26/10/1993
Full accounts made up to 1993-04-30
dot icon21/09/1993
Resolutions
dot icon21/09/1993
Resolutions
dot icon21/09/1993
Resolutions
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon13/11/1992
Full group accounts made up to 1992-04-30
dot icon22/07/1992
Director resigned
dot icon13/07/1992
Conve 30/03/92
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon01/05/1992
Conve 30/03/92
dot icon01/05/1992
£ ic 750000/675000 25/03/92 £ sr 75000@1=75000
dot icon01/04/1992
Director resigned
dot icon01/04/1992
Director resigned
dot icon23/03/1992
Resolutions
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon13/02/1992
New director appointed
dot icon02/01/1992
Particulars of mortgage/charge
dot icon21/10/1991
Full accounts made up to 1991-04-30
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon03/12/1990
Full group accounts made up to 1990-04-30
dot icon10/10/1990
Director resigned
dot icon13/09/1990
Particulars of mortgage/charge
dot icon06/07/1990
Director resigned
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon13/11/1989
Full accounts made up to 1989-04-30
dot icon06/09/1989
New director appointed
dot icon10/08/1989
New director appointed
dot icon27/07/1989
Registered office changed on 27/07/89 from: passi house 44 great southern street manchester M14 4EZ
dot icon12/06/1989
Wd 26/05/89 ad 28/04/89--------- £ si 650000@1=650000 £ ic 100000/750000
dot icon12/06/1989
Resolutions
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon17/01/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon08/12/1988
Full accounts made up to 1988-04-30
dot icon02/12/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/12/1988
Re-registration of Memorandum and Articles
dot icon02/12/1988
Balance Sheet
dot icon02/12/1988
Auditor's report
dot icon02/12/1988
Auditor's statement
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Application for reregistration from private to PLC
dot icon02/12/1988
£ nc 100000/1000000
dot icon02/11/1988
Declaration on reregistration from private to PLC
dot icon20/07/1988
Particulars of contract relating to shares
dot icon20/07/1988
Wd 07/06/88 ad 29/04/88--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon20/07/1988
Nc inc already adjusted
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon27/04/1988
Return made up to 31/12/87; full list of members; amend
dot icon15/02/1988
Accounts for a medium company made up to 1987-04-30
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon24/03/1987
Full accounts made up to 1986-04-30
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon19/11/1986
New director appointed
dot icon20/05/1986
Accounts for a medium company made up to 1985-04-30
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon21/04/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh
Director
29/11/1999 - Present
47
Sarna, Surinder
Director
01/06/1994 - 30/04/1998
3
Manchanda, Ravi
Director
01/02/1992 - 26/04/1996
-
Passi, Sunita
Director
30/03/2000 - Present
3
Patel, Mahesh
Secretary
29/11/1999 - Present
7

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 BY DESIGN LIMITED

BY DESIGN LIMITED is an(a) Dissolved company incorporated on 21/04/1980 with the registered office located at Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB. 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 BY DESIGN LIMITED?

toggle

BY DESIGN LIMITED is currently Dissolved. It was registered on 21/04/1980 and dissolved on 30/04/2012.

Where is BY DESIGN LIMITED located?

toggle

BY DESIGN LIMITED is registered at Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB.

What does BY DESIGN LIMITED do?

toggle

BY DESIGN LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for BY DESIGN LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved following liquidation.