DESIGNERS FILE LIMITED(THE)

Register to unlock more data on OkredoRegister

DESIGNERS FILE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02025148

Incorporation date

04/06/1986

Size

Dormant

Contacts

Registered address

Registered address

Church Bridge House, Henry Street, Accrington BB5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a director on 2021-12-16
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-26
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/04/2021
Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-29
dot icon05/07/2019
Confirmation statement made on 2019-06-04 with updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-04 with updates
dot icon02/07/2018
Director's details changed for Mr Philip Binns Maudsley on 2018-04-02
dot icon02/07/2018
Director's details changed for Mark Ashcroft on 2018-04-02
dot icon29/06/2018
Director's details changed for Mr Stuart Murdoch Caldwell on 2018-04-01
dot icon02/03/2018
Change of details for Rosgill Group Limited as a person with significant control on 2018-03-02
dot icon28/02/2018
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH to Church Bridge House Henry Street Accrington BB5 4EE on 2018-02-28
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon09/05/2017
Termination of appointment of Timothy John Kowalski as a director on 2017-04-05
dot icon08/05/2017
Appointment of Mark Ashcroft as a director on 2017-04-06
dot icon05/05/2017
Appointment of Stuart Murdoch Caldwell as a director on 2017-04-06
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-27
dot icon16/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Roger William John Siddle as a director on 2015-03-31
dot icon03/01/2015
Accounts for a dormant company made up to 2014-03-28
dot icon04/09/2014
Director's details changed for Mr Timothy John Kowalski on 2014-09-02
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon18/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-30
dot icon01/08/2012
Director's details changed for Mr Timothy John Kowalski on 2012-07-27
dot icon06/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-04-01
dot icon16/12/2011
Appointment of Mark Ashcroft as a secretary
dot icon15/12/2011
Termination of appointment of Ivan Bolton as a secretary
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Roger William John Siddle as a director
dot icon07/10/2010
Accounts for a dormant company made up to 2010-04-02
dot icon06/09/2010
Appointment of Mr Timothy John Kowalski as a director
dot icon14/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Keith Chapman as a director
dot icon14/07/2010
Secretary's details changed for Dr Ivan Joseph Bolton on 2010-06-04
dot icon08/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancshire BB5 4EH on 2010-07-08
dot icon05/07/2010
Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 2010-07-05
dot icon13/04/2010
Appointment of Mr Philip Binns Maudsley as a director
dot icon17/01/2010
Accounts for a dormant company made up to 2009-04-03
dot icon07/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon07/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon20/03/2008
Director's change of particulars / keith chapman / 03/03/2008
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon26/06/2007
Return made up to 04/06/07; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/08/2006
Return made up to 04/06/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon12/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/08/2002
Auditor's resignation
dot icon11/06/2002
Return made up to 04/06/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/06/2001
Return made up to 04/06/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/06/2000
Return made up to 04/06/00; full list of members
dot icon24/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/06/1999
Return made up to 04/06/99; full list of members
dot icon25/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/07/1998
Return made up to 04/06/98; no change of members
dot icon23/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/01/1998
Director resigned
dot icon12/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon05/07/1997
Return made up to 04/06/97; no change of members
dot icon13/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon04/07/1996
Return made up to 04/06/96; full list of members
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
New secretary appointed
dot icon27/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/11/1995
Director resigned
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Return made up to 04/06/95; full list of members
dot icon31/05/1995
Auditor's resignation
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon22/02/1995
Auditor's resignation
dot icon05/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Resolutions
dot icon27/09/1994
Accounts for a dormant company made up to 1993-12-25
dot icon06/07/1994
Return made up to 04/06/94; full list of members
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon23/06/1993
Full accounts made up to 1992-12-26
dot icon23/06/1993
Return made up to 04/06/93; full list of members
dot icon14/07/1992
Full accounts made up to 1991-12-28
dot icon14/07/1992
Return made up to 04/06/92; full list of members
dot icon23/07/1991
Full accounts made up to 1990-12-29
dot icon23/07/1991
Director's particulars changed
dot icon23/07/1991
Return made up to 04/06/91; full list of members
dot icon05/06/1991
Particulars of mortgage/charge
dot icon03/06/1991
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon03/07/1990
Full accounts made up to 1989-12-30
dot icon03/07/1990
Return made up to 04/06/90; full list of members
dot icon12/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/08/1989
Return made up to 03/05/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon22/03/1989
Director resigned
dot icon13/12/1988
Particulars of mortgage/charge
dot icon15/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1988
Accounts made up to 1987-08-29
dot icon15/04/1988
Return made up to 04/01/88; full list of members
dot icon21/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Registered office changed on 02/12/87 from: 47 brunswick place london N1 6EE
dot icon02/12/1987
New director appointed
dot icon01/05/1987
Certificate of change of name
dot icon20/11/1986
Certificate of change of name
dot icon13/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2021
dot iconLast change occurred
26/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/03/2021
dot iconNext account date
26/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Stuart Murdoch
Director
06/04/2017 - Present
95
Arnaouti, Michael
Director
17/12/2021 - Present
280

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 DESIGNERS FILE LIMITED(THE)

DESIGNERS FILE LIMITED(THE) is an(a) Dissolved company incorporated on 04/06/1986 with the registered office located at Church Bridge House, Henry Street, Accrington BB5 4EE. There are currently 2 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 DESIGNERS FILE LIMITED(THE)?

toggle

DESIGNERS FILE LIMITED(THE) is currently Dissolved. It was registered on 04/06/1986 and dissolved on 20/12/2022.

Where is DESIGNERS FILE LIMITED(THE) located?

toggle

DESIGNERS FILE LIMITED(THE) is registered at Church Bridge House, Henry Street, Accrington BB5 4EE.

What does DESIGNERS FILE LIMITED(THE) do?

toggle

DESIGNERS FILE LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DESIGNERS FILE LIMITED(THE)?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.