DESIGN HOUSE NORTHWEST LTD

Register to unlock more data on OkredoRegister

DESIGN HOUSE NORTHWEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04403733

Incorporation date

26/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CROSSFIELDS INSOLVENCY, 85-87 High Street West, Glossop, Derbyshire SK13 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon01/06/2023
Final Gazette dissolved following liquidation
dot icon26/07/2022
Registered office address changed from C/O Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to 85-87 High Street West Glossop Derbyshire SK13 8AZ on 2022-07-26
dot icon26/07/2022
Appointment of a voluntary liquidator
dot icon19/07/2022
Statement of affairs
dot icon19/07/2022
Resolutions
dot icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Director's details changed for Elizabeth Alison Reeve on 2018-08-03
dot icon03/08/2018
Secretary's details changed for Matthew Hather on 2018-08-03
dot icon02/05/2018
Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to C/O Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2018-05-02
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon09/04/2009
Director's change of particulars / elizabeth reeve / 09/04/2009
dot icon09/04/2009
Secretary's change of particulars / matthew hather / 09/04/2009
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 26/03/07; full list of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 51 duke street chelmsford essex CM1 1JA
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 26/03/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Registered office changed on 08/06/05 from: 13 high street east glossop derbyshire SK13 8DA
dot icon17/03/2005
Return made up to 26/03/05; full list of members
dot icon16/12/2004
Secretary resigned
dot icon12/11/2004
New secretary appointed
dot icon16/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 26/03/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from: carlton house 101 new london road chelmsford london CM2 0PP
dot icon11/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 26/03/03; full list of members
dot icon25/09/2002
Certificate of change of name
dot icon15/05/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon25/04/2002
Registered office changed on 25/04/02 from: greenwood house, new london road chelmsford essex CM2 0PP
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
Director resigned
dot icon26/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN HOUSE NORTHWEST LTD

DESIGN HOUSE NORTHWEST LTD is an(a) Dissolved company incorporated on 26/03/2002 with the registered office located at C/O CROSSFIELDS INSOLVENCY, 85-87 High Street West, Glossop, Derbyshire SK13 8AZ. 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 HOUSE NORTHWEST LTD?

toggle

DESIGN HOUSE NORTHWEST LTD is currently Dissolved. It was registered on 26/03/2002 and dissolved on 01/06/2023.

Where is DESIGN HOUSE NORTHWEST LTD located?

toggle

DESIGN HOUSE NORTHWEST LTD is registered at C/O CROSSFIELDS INSOLVENCY, 85-87 High Street West, Glossop, Derbyshire SK13 8AZ.

What does DESIGN HOUSE NORTHWEST LTD do?

toggle

DESIGN HOUSE NORTHWEST LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DESIGN HOUSE NORTHWEST LTD?

toggle

The latest filing was on 01/06/2023: Final Gazette dissolved following liquidation.