DESIGN YORKSHIRE LTD

Register to unlock more data on OkredoRegister

DESIGN YORKSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03494272

Incorporation date

15/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Innovation Way, Wilthorpe Road, Barnsley, South Yorkshire S75 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon22/08/2010
Application to strike the company off the register
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon09/02/2010
Director's details changed for Roger Nigel Head on 2010-02-10
dot icon09/02/2010
Director's details changed for Roger Hilyer on 2010-02-10
dot icon09/02/2010
Director's details changed for Mr Keith Hampshire on 2010-02-10
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 14/01/09; full list of members
dot icon21/04/2009
Registered office changed on 22/04/2009 from 11 shambles street barnsley south yorkshire S70 2SQ
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 14/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon23/01/2007
Location of register of members address changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 16/01/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Director resigned
dot icon10/01/2005
Return made up to 16/01/05; full list of members
dot icon10/01/2005
Director resigned
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 16/01/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 16/01/03; full list of members
dot icon02/04/2003
New director appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon19/11/2002
Certificate of change of name
dot icon28/04/2002
Secretary resigned
dot icon28/04/2002
Director resigned
dot icon28/04/2002
New secretary appointed
dot icon10/02/2002
Return made up to 16/01/02; full list of members
dot icon10/02/2002
New director appointed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/08/2001
New director appointed
dot icon25/03/2001
Return made up to 16/01/01; full list of members
dot icon25/03/2001
Director resigned
dot icon20/11/2000
Accounts for a small company made up to 2000-03-31
dot icon01/02/2000
Ad 27/01/00--------- £ si 1@1=1 £ ic 2/3
dot icon25/01/2000
Return made up to 16/01/00; full list of members
dot icon23/11/1999
Registered office changed on 24/11/99 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2JB
dot icon20/11/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon11/11/1999
Accounts for a small company made up to 1999-01-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon07/05/1999
Return made up to 16/01/99; full list of members
dot icon07/05/1999
Secretary resigned
dot icon25/03/1999
New director appointed
dot icon17/01/1999
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon25/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon09/05/1998
New director appointed
dot icon26/04/1998
Memorandum and Articles of Association
dot icon13/04/1998
Certificate of change of name
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britton, Geoffrey
Director
03/02/1998 - 04/01/1999
15
Britton, Rita
Director
12/03/1999 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/1998 - 03/02/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/01/1998 - 03/02/1998
43699
Councillor Stephen Geoffrey Houghton
Director
13/03/2003 - 14/10/2004
5

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 DESIGN YORKSHIRE LTD

DESIGN YORKSHIRE LTD is an(a) Dissolved company incorporated on 15/01/1998 with the registered office located at Innovation Way, Wilthorpe Road, Barnsley, South Yorkshire S75 1JL. There are currently 6 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 YORKSHIRE LTD?

toggle

DESIGN YORKSHIRE LTD is currently Dissolved. It was registered on 15/01/1998 and dissolved on 13/12/2010.

Where is DESIGN YORKSHIRE LTD located?

toggle

DESIGN YORKSHIRE LTD is registered at Innovation Way, Wilthorpe Road, Barnsley, South Yorkshire S75 1JL.

What does DESIGN YORKSHIRE LTD do?

toggle

DESIGN YORKSHIRE LTD operates in the Operation of arts facilities (92.32 - SIC 2003) sector.

What is the latest filing for DESIGN YORKSHIRE LTD?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.