DESIGNED & MADE

Register to unlock more data on OkredoRegister

DESIGNED & MADE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487140

Incorporation date

15/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KATHRYN HODGKINSON, Cobalt Studios Ltd 10-16 Boyd Street, Ouseburn Valley, Newcastle -Upon - Tyne, Ne2 1apCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon17/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2013
First Gazette notice for voluntary strike-off
dot icon20/10/2013
Application to strike the company off the register
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/08/2012
Annual return made up to 2012-07-16 no member list
dot icon09/08/2012
Appointment of Miss Sara Jayne Ley as a director on 2012-03-20
dot icon09/08/2012
Termination of appointment of Craig John Wilson as a secretary on 2012-03-26
dot icon09/08/2012
Appointment of Miss Rachel Joyce Bollen as a secretary on 2012-03-27
dot icon01/02/2012
Termination of appointment of Amy Josephine Barker as a director on 2012-02-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon17/10/2011
Termination of appointment of Sean Torquil Nicolson as a director on 2011-09-30
dot icon29/08/2011
Annual return made up to 2011-07-16 no member list
dot icon08/08/2011
Termination of appointment of Claire Baker as a director
dot icon27/06/2011
Appointment of Ms Claire Malcolm as a director
dot icon22/06/2011
Appointment of Ms Amy Clair Levinson as a director
dot icon20/06/2011
Termination of appointment of Effie Burns as a secretary
dot icon20/06/2011
Appointment of Mr Craig John Wilson as a secretary
dot icon07/06/2011
Resolutions
dot icon25/05/2011
Termination of appointment of Kathryn Hodgkinson as a director
dot icon28/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/08/2010
Annual return made up to 2010-07-16 no member list
dot icon10/08/2010
Director's details changed for Amy Josephine Barker on 2010-07-16
dot icon25/04/2010
Termination of appointment of Helena Seget as a director
dot icon22/04/2010
Appointment of Ms Claire Ann Baker as a director
dot icon21/04/2010
Appointment of Mrs Kathryn Elizabeth Hodgkinson as a director
dot icon21/04/2010
Termination of appointment of Cia Bosanquet as a director
dot icon21/04/2010
Appointment of Mrs Bettina Susanne Nissen as a director
dot icon14/04/2010
Resolutions
dot icon30/03/2010
Registered office address changed from Suite 35 7-15 Pink Lane Newcastle-upon-Tyne Tyne and Wear NE1 5WD on 2010-03-31
dot icon18/03/2010
Termination of appointment of Daniel Civico as a director
dot icon17/03/2010
Termination of appointment of Karen Stone as a director
dot icon17/03/2010
Termination of appointment of Daniel Civico as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/03/2010
Current accounting period shortened from 2010-07-31 to 2010-04-05
dot icon07/02/2010
Termination of appointment of William Pym as a director
dot icon22/09/2009
Registered office changed on 23/09/2009 from level 1 live theatre broad chare newcastle upon tyne tyne & wear NE1 3DQ
dot icon01/09/2009
Annual return made up to 16/07/09
dot icon23/06/2009
Director appointed sean torquil nicolson
dot icon15/06/2009
Director appointed amy josephine barker
dot icon18/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/03/2009
Appointment Terminated Secretary stephanie summerhill
dot icon20/12/2008
Appointment Terminated Director nicholas james
dot icon29/09/2008
Appointment Terminate, Secretary William Henry Bright Pym Logged Form
dot icon29/09/2008
Director appointed karen stone
dot icon29/09/2008
Annual return made up to 16/07/08
dot icon12/05/2008
Appointment Terminated Secretary william pym
dot icon12/05/2008
Secretary appointed effle laura burns
dot icon16/03/2008
Director appointed effie laura burns
dot icon16/03/2008
Director appointed cia bosanquet
dot icon20/02/2008
Director resigned
dot icon18/02/2008
New secretary appointed
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon16/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/11/2007
Registered office changed on 20/11/07 from: mushroom works st lawrence road newcastle upon tyne NE6 1AR
dot icon02/08/2007
Annual return made up to 16/07/07
dot icon02/08/2007
Registered office changed on 03/08/07
dot icon17/04/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon16/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/09/2006
New director appointed
dot icon07/08/2006
Annual return made up to 16/07/06
dot icon26/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/12/2005
Registered office changed on 06/12/05 from: 36 lime street newcastle upon tyne tyne & wear NE1 2PQ
dot icon01/08/2005
Annual return made up to 16/07/05
dot icon01/08/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon05/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon20/10/2004
Director resigned
dot icon15/09/2004
Annual return made up to 16/07/04
dot icon13/09/2004
New secretary appointed
dot icon22/08/2004
Director resigned
dot icon10/08/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon17/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/05/2004
Registered office changed on 11/05/04 from: 36 lime street newcastle upon tyne NE16 2PQ
dot icon17/03/2004
Secretary resigned
dot icon16/07/2003
Annual return made up to 16/07/03
dot icon05/05/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2012
dot iconLast change occurred
04/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2012
dot iconNext account date
04/04/2013
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
15/07/2002 - 15/07/2002
1258
Jones, Bridget Anne Elizabeth
Director
15/07/2002 - 29/01/2008
-
Kelly, Jessamy
Director
31/01/2007 - 29/01/2008
-
Phipps, Claudia
Director
31/01/2007 - 22/01/2008
-
Smith, Hugh
Director
11/05/2004 - 29/01/2008
-

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 DESIGNED & MADE

DESIGNED & MADE is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at C/O KATHRYN HODGKINSON, Cobalt Studios Ltd 10-16 Boyd Street, Ouseburn Valley, Newcastle -Upon - Tyne, Ne2 1ap. 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 DESIGNED & MADE?

toggle

DESIGNED & MADE is currently Dissolved. It was registered on 15/07/2002 and dissolved on 17/02/2014.

Where is DESIGNED & MADE located?

toggle

DESIGNED & MADE is registered at C/O KATHRYN HODGKINSON, Cobalt Studios Ltd 10-16 Boyd Street, Ouseburn Valley, Newcastle -Upon - Tyne, Ne2 1ap.

What does DESIGNED & MADE do?

toggle

DESIGNED & MADE operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DESIGNED & MADE?

toggle

The latest filing was on 17/02/2014: Final Gazette dissolved via voluntary strike-off.