DESIGN ID EUROPE LIMITED

Register to unlock more data on OkredoRegister

DESIGN ID EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07765021

Incorporation date

07/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Clough Farm, Macclesfield Forest, Macclesfield SK11 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2011)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Application to strike the company off the register
dot icon04/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Registered office address changed from Suite E2 Fernbank House Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 2025-01-02
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/06/2021
Termination of appointment of Tracey Whitney as a director on 2021-06-09
dot icon18/05/2021
Appointment of Mr Mourad Hamoum as a director on 2021-05-17
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Termination of appointment of Graham Hayhurst as a director on 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Previous accounting period shortened from 2016-09-30 to 2015-12-31
dot icon15/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/11/2015
Termination of appointment of Janet Patricia Hayhurst as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mrs Tracey Whitney as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mr Graham Hayhurst as a director on 2015-11-26
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 202 the Cotton Exchange Old Hall Street Liverpool L3 9LQ to Suite E2 Fernbank House Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA on 2015-08-12
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/06/2015
Certificate of change of name
dot icon28/04/2015
Withdraw the company strike off application
dot icon22/04/2015
Application to strike the company off the register
dot icon30/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon11/09/2013
Director's details changed for Janet Patricia Hayhurst on 2013-09-01
dot icon07/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/10/2012
Director's details changed for Janet Patricia Hayhurst on 2012-10-04
dot icon30/09/2011
Termination of appointment of Barry Warmisham as a director
dot icon30/09/2011
Appointment of Janet Patricia Hayhurst as a director
dot icon07/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.00
-
0.00
-
-
2022
4
1.00
-
0.00
-
-
2023
4
1.00
-
0.00
-
-
2023
4
1.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamoum, Mourad
Director
17/05/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ID EUROPE LIMITED

DESIGN ID EUROPE LIMITED is an(a) Dissolved company incorporated on 07/09/2011 with the registered office located at Long Clough Farm, Macclesfield Forest, Macclesfield SK11 0AR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN ID EUROPE LIMITED?

toggle

DESIGN ID EUROPE LIMITED is currently Dissolved. It was registered on 07/09/2011 and dissolved on 01/07/2025.

Where is DESIGN ID EUROPE LIMITED located?

toggle

DESIGN ID EUROPE LIMITED is registered at Long Clough Farm, Macclesfield Forest, Macclesfield SK11 0AR.

What does DESIGN ID EUROPE LIMITED do?

toggle

DESIGN ID EUROPE LIMITED operates in the Manufacture of wallpaper (17.24 - SIC 2007) sector.

How many employees does DESIGN ID EUROPE LIMITED have?

toggle

DESIGN ID EUROPE LIMITED had 4 employees in 2023.

What is the latest filing for DESIGN ID EUROPE LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.