DESIGN & PROJECTS INT. LIMITED

Register to unlock more data on OkredoRegister

DESIGN & PROJECTS INT. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03070469

Incorporation date

20/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azets Holdings Limited Secure House, Lulworth Close, Chandler's Ford, Southampton SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon21/05/2024
Satisfaction of charge 13 in full
dot icon20/12/2023
Appointment of a voluntary liquidator
dot icon20/12/2023
Registered office address changed from Fairfield Rectory Lane Broughton Stockbridge SO20 8AB England to Azets Holdings Limited Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-12-20
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Declaration of solvency
dot icon12/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon10/09/2023
Satisfaction of charge 030704690014 in full
dot icon14/08/2023
Registered office address changed from 2 Manor Farm Flexford Road North Baddesley Hampshire SO52 9DF to Fairfield Rectory Lane Broughton Stockbridge SO20 8AB on 2023-08-14
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/09/2022
Registration of charge 030704690014, created on 2022-08-25
dot icon20/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon21/02/2022
Accounts for a small company made up to 2021-10-31
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon29/03/2021
Full accounts made up to 2020-10-31
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/02/2020
Full accounts made up to 2019-10-31
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon18/03/2019
Full accounts made up to 2018-10-31
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon17/04/2018
Accounts for a small company made up to 2017-10-31
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/06/2017
Accounts for a small company made up to 2016-10-31
dot icon28/07/2016
Accounts for a small company made up to 2015-10-31
dot icon14/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon12/04/2015
Accounts for a small company made up to 2014-10-31
dot icon18/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon20/03/2014
Accounts for a small company made up to 2013-10-31
dot icon27/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Mr Colin Gerald Brooks on 2012-06-25
dot icon27/06/2013
Director's details changed for Mr Colin Gerald Brooks on 2012-06-25
dot icon17/04/2013
Accounts for a small company made up to 2012-10-31
dot icon13/07/2012
Full accounts made up to 2011-10-31
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2011
Full accounts made up to 2010-10-31
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/06/2010
Director's details changed for Stuart Blyth on 2010-01-01
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon11/06/2010
Director's details changed for Mr Colin Gerald Brooks on 2010-01-01
dot icon11/06/2010
Register inspection address has been changed
dot icon04/02/2010
Full accounts made up to 2009-10-31
dot icon23/07/2009
Return made up to 10/06/09; full list of members
dot icon11/06/2009
Duplicate mortgage certificatecharge no:11
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/04/2009
Accounts for a small company made up to 2008-10-31
dot icon19/06/2008
Accounts for a small company made up to 2007-10-31
dot icon10/06/2008
Return made up to 10/06/08; full list of members
dot icon09/07/2007
Accounts for a small company made up to 2006-10-31
dot icon12/06/2007
Return made up to 10/06/07; full list of members
dot icon04/08/2006
Return made up to 10/06/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-10-31
dot icon25/08/2005
Accounts for a small company made up to 2004-10-31
dot icon23/06/2005
Return made up to 10/06/05; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 10/06/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-10-31
dot icon05/09/2003
Full accounts made up to 2002-10-31
dot icon14/07/2003
Return made up to 10/06/03; full list of members
dot icon14/06/2002
Return made up to 10/06/02; full list of members
dot icon26/02/2002
Accounts for a small company made up to 2001-10-31
dot icon28/06/2001
Return made up to 20/06/01; full list of members
dot icon23/05/2001
Registered office changed on 23/05/01 from: wessex house upper market street eastleigh hampshire SO50 9FD
dot icon11/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Accounts for a small company made up to 2000-10-31
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon15/06/2000
Return made up to 20/06/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-10-31
dot icon22/06/1999
Return made up to 20/06/99; full list of members
dot icon29/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Full accounts made up to 1998-10-31
dot icon13/08/1998
Particulars of mortgage/charge
dot icon17/06/1998
Return made up to 20/06/98; no change of members
dot icon06/03/1998
Full accounts made up to 1997-10-31
dot icon09/07/1997
Return made up to 20/06/97; no change of members
dot icon05/07/1997
Full accounts made up to 1996-10-31
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon17/04/1997
Delivery ext'd 3 mth 31/10/96
dot icon06/01/1997
Registered office changed on 06/01/97 from: 1 vicarage cottages old vicarage lane kings somborne stockbridge hampshire SO20 6PZ
dot icon26/11/1996
Return made up to 20/06/96; full list of members
dot icon08/05/1996
Particulars of mortgage/charge
dot icon04/04/1996
Ad 12/03/96--------- £ si 19999@1=19999 £ ic 20001/40000
dot icon04/04/1996
Ad 12/03/96--------- £ si 19999@1=19999 £ ic 2/20001
dot icon04/04/1996
Nc inc already adjusted 12/03/96
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon15/03/1996
Accounting reference date notified as 30/10
dot icon14/07/1995
Secretary resigned
dot icon14/07/1995
Secretary resigned;new director appointed
dot icon20/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
10/06/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.84M
-
0.00
6.64M
-
2022
14
3.81M
-
0.00
6.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DESIGN & PROJECTS INT. LIMITED

DESIGN & PROJECTS INT. LIMITED is an(a) Dissolved company incorporated on 20/06/1995 with the registered office located at Azets Holdings Limited Secure House, Lulworth Close, Chandler's Ford, Southampton SO53 3TL. There is currently no 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 DESIGN & PROJECTS INT. LIMITED?

toggle

DESIGN & PROJECTS INT. LIMITED is currently Dissolved. It was registered on 20/06/1995 and dissolved on 11/12/2024.

Where is DESIGN & PROJECTS INT. LIMITED located?

toggle

DESIGN & PROJECTS INT. LIMITED is registered at Azets Holdings Limited Secure House, Lulworth Close, Chandler's Ford, Southampton SO53 3TL.

What does DESIGN & PROJECTS INT. LIMITED do?

toggle

DESIGN & PROJECTS INT. LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for DESIGN & PROJECTS INT. LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.