Worsley
Manchester
M28 7XL
Secretary Name | Mr Mahesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 30 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Chanters Ellenbrook Grange Worsley Manchester M28 7XL |
Director Name | Mrs Sunita Passi |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 March 2000(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Grange Bowdon Altrincham Cheshire WA14 2HU |
Director Name | Mr Nooreddin Badrudin Kassam Amershi |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 1994) |
Role | Company Director (Finance Director) |
Country of Residence | England |
Correspondence Address | Winners House 64 Heywood Road Prestwich Manchester M25 1FN |
Director Name | Neera Passi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Hursley House 1 Cranley Road Walton On Thames Surrey KT12 5BZ |
Director Name | Mrs Neeta Passi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 7 Lynwood Hale Cheshire WA15 0NF |
Director Name | Mr Rajesh Kumar Passi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lynwood Hale Cheshire WA15 0NF |
Director Name | Rajiv Kumar Passi |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1992) |
Role | Company Director/Chairman |
Correspondence Address | Hursley House 1 Cranley Road Walton On Thames Surrey KT12 5BZ |
Director Name | Mrs Sunita Passi |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Grange Bowdon Altrincham Cheshire WA14 2HU |
Secretary Name | Mr Rajesh Kumar Passi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lynwood Hale Cheshire WA15 0NF |
Director Name | Ravi Manchanda |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Singaporian |
Status | Resigned |
Appointed | 01 February 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Apartment 9c The Royal Buckingham 900 Pallisades Avenue Fort Lea New Jersey 07024 United States |
Director Name | Surinder Sarna |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Quarry Bank Lightwater Surrey GU18 5PE |
Website | bydesignlimited.com/ |
---|
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
4.5m at £0.000001 | By Design (Holdings) Uk LTD 76.74% Preference |
---|---|
675k at £0.000001 | By Design (Holdings) Uk LTD 11.64% Deferred |
675k at £0.000001 | By Design (Holdings) Uk LTD 11.64% Ordinary |
1 at £0.000001 | Nitin Passi In Trust 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £906,304 |
Gross Profit | -£233,825 |
Net Worth | £9,886,758 |
Cash | £6,813,855 |
Current Liabilities | £12,878 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 January 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 January 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 July 2011 | Registered office address changed from Unit 6 Mountheath Ind Est Prestwich Manchester M259WB England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Unit 6 Mountheath Ind Est Prestwich Manchester M259WB England on 15 July 2011 (1 page) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Declaration of solvency (3 pages) |
4 May 2011 | Declaration of solvency (3 pages) |
4 May 2011 | Resolutions
|
1 March 2011 | Full accounts made up to 31 March 2010 (22 pages) |
1 March 2011 | Full accounts made up to 31 March 2010 (22 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
15 November 2010 | Resolutions
|
15 November 2010 | Statement of capital on 15 November 2010
|
15 November 2010 | Solvency statement dated 12/11/10 (1 page) |
15 November 2010 | Resolutions
|
15 November 2010 | Statement by Directors (2 pages) |
15 November 2010 | Statement of capital on 15 November 2010
|
15 November 2010 | Statement by directors (2 pages) |
15 November 2010 | Solvency Statement dated 12/11/10 (1 page) |
12 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
12 November 2010 | Re-registration of Memorandum and Articles (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Re-registration of Memorandum and Articles (4 pages) |
12 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (20 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from shammah nicholls solicitors st john court 78 gartside street manchester M3 3EL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from shammah nicholls solicitors st john court 78 gartside street manchester M3 3EL (1 page) |
21 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
6 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Memorandum and Articles of Association (5 pages) |
6 February 2004 | Particulars of mortgage/charge (11 pages) |
6 February 2004 | Memorandum and Articles of Association (5 pages) |
6 February 2004 | Particulars of mortgage/charge (11 pages) |
6 February 2004 | Resolutions
|
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
29 October 2003 | Full accounts made up to 30 April 2003 (18 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
15 November 2002 | Full accounts made up to 30 April 2002 (21 pages) |
15 November 2002 | Full accounts made up to 30 April 2002 (21 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
21 November 2001 | Full accounts made up to 30 April 2001 (18 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (19 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (19 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Full accounts made up to 30 April 1999 (22 pages) |
24 September 1999 | Full accounts made up to 30 April 1999 (22 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: unit 6 mountheath ind park , george street sedgley park , prestwich manchester M25 8WB (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: unit 6 mountheath ind park , george street sedgley park , prestwich manchester M25 8WB (1 page) |
16 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
2 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
2 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
24 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Full accounts made up to 30 April 1996 (20 pages) |
3 May 1997 | Full accounts made up to 30 April 1996 (20 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
13 November 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
13 November 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (19 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (19 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
19 January 1995 | Return made up to 31/12/94; no change of members
|
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
8 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
26 October 1993 | Full accounts made up to 30 April 1993 (18 pages) |
26 October 1993 | Full accounts made up to 30 April 1993 (18 pages) |
21 September 1993 | Resolutions
|
21 September 1993 | Resolutions
|
8 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
13 July 1992 | Conve 30/03/92 (1 page) |
13 July 1992 | Resolutions
|
13 July 1992 | Resolutions
|
13 July 1992 | Conve 30/03/92 (1 page) |
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|
10 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
16 April 1991 | Return made up to 31/12/90; no change of members (10 pages) |
16 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
16 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
13 April 1989 | Return made up to 31/12/88; full list of members (5 pages) |
13 April 1989 | Return made up to 31/12/88; full list of members (5 pages) |
2 December 1988 | Re-registration of Memorandum and Articles (7 pages) |
2 December 1988 | Re-registration of Memorandum and Articles (7 pages) |
21 April 1980 | Certificate of incorporation (1 page) |
21 April 1980 | Certificate of incorporation (1 page) |