DESIGNEASE LIMITED

Register to unlock more data on OkredoRegister

DESIGNEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02834888

Incorporation date

09/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1993)
dot icon16/02/2026
Resolutions
dot icon11/02/2026
Statement of affairs
dot icon11/02/2026
Appointment of a voluntary liquidator
dot icon11/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/02/2026
Registered office address changed from Unit 7 Stonehouse Commercial Centre Bristol Road Stonehouse GL10 3rd England to 1 Hardman Street Manchester M3 3HF on 2026-02-11
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon06/07/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon25/05/2022
Cessation of Simon Malcolm Brown as a person with significant control on 2022-04-20
dot icon25/05/2022
Notification of Julian Darrel Brown as a person with significant control on 2022-04-20
dot icon22/04/2022
Termination of appointment of Simon Malcolm Brown as a director on 2022-04-12
dot icon06/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-07-31
dot icon19/09/2019
Registered office address changed from 12 High Street Stonehouse Glos GL10 2NA England to Unit 7 Stonehouse Commercial Centre Bristol Road Stonehouse GL10 3rd on 2019-09-19
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-07-31
dot icon30/11/2017
Registered office address changed from 14 High Street Stonehouse Gloucestershire GL10 2NA to 12 High Street Stonehouse Glos GL10 2NA on 2017-11-30
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/08/2015
Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 14 High Street Stonehouse Gloucestershire GL10 2NA on 2015-08-19
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/08/2013
Termination of appointment of David Butler as a secretary
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Julian Darrel Brown on 2010-07-31
dot icon21/05/2010
Appointment of Mr Julian Darrel Brown as a director
dot icon13/04/2010
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2010-04-13
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon10/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 30/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/01/2005
Director resigned
dot icon22/12/2004
Registered office changed on 22/12/04 from: 4/7 rowcroft stroud gloucestershire GL5 3BJ
dot icon10/08/2004
Miscellaneous
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-07-31
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-07-31
dot icon15/07/2002
Return made up to 30/06/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-07-31
dot icon23/07/2001
Return made up to 09/07/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-07-31
dot icon17/07/2000
Return made up to 09/07/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-07-31
dot icon19/10/1999
New director appointed
dot icon07/07/1999
Return made up to 09/07/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-07-31
dot icon25/03/1999
Particulars of mortgage/charge
dot icon09/07/1998
Return made up to 09/07/98; full list of members
dot icon11/02/1998
Accounts for a small company made up to 1997-07-31
dot icon12/08/1997
Director's particulars changed
dot icon06/08/1997
Return made up to 09/07/97; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-07-31
dot icon08/07/1996
Return made up to 09/07/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-07-31
dot icon23/08/1995
Return made up to 09/07/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 09/07/94; full list of members
dot icon05/05/1994
Registered office changed on 05/05/94 from: dudbridge stroud gloucestershire GL5 3EA
dot icon05/05/1994
Ad 04/08/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon05/05/1994
£ nc 100/50000 04/08/93
dot icon28/04/1994
Registered office changed on 28/04/94 from: dudbridge stroud gloucestershsire GL5 3EA
dot icon22/04/1994
Registered office changed on 22/04/94 from: 21-27 city road cardiff CF2 3BJ
dot icon29/08/1993
Secretary resigned;new director appointed
dot icon29/08/1993
New secretary appointed;director resigned
dot icon05/08/1993
Particulars of mortgage/charge
dot icon09/07/1993
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
31/07/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
76.87K
-
0.00
-
-
2022
5
62.48K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Darrel Brown
Director
01/05/2010 - Present
9
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
09/07/1993 - 26/07/1993
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
09/07/1993 - 26/07/1993
3353
Brown, Simon Malcolm
Director
26/07/1993 - 12/04/2022
3
Butler, David Ralph
Secretary
26/07/1993 - 31/07/2013
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGNEASE LIMITED

DESIGNEASE LIMITED is an(a) Liquidation company incorporated on 09/07/1993 with the registered office located at 1 Hardman Street, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNEASE LIMITED?

toggle

DESIGNEASE LIMITED is currently Liquidation. It was registered on 09/07/1993 .

Where is DESIGNEASE LIMITED located?

toggle

DESIGNEASE LIMITED is registered at 1 Hardman Street, Manchester M3 3HF.

What does DESIGNEASE LIMITED do?

toggle

DESIGNEASE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for DESIGNEASE LIMITED?

toggle

The latest filing was on 16/02/2026: Resolutions.