Company NameBy Design Limited
Company StatusDissolved
Company Number01492174
CategoryPrivate Limited Company
Incorporation Date21 April 1980(44 years ago)
Dissolution Date30 April 2012 (12 years ago)
Previous NamesS & H Imports Limited Cert To Kestrian Group and By Design Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chanters Ellenbrook Grange
Worsley
Manchester
M28 7XL
Secretary NameMr Mahesh Patel
NationalityBritish
StatusClosed
Appointed29 November 1999(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chanters Ellenbrook Grange
Worsley
Manchester
M28 7XL
Director NameMrs Sunita Passi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIndian
StatusClosed
Appointed30 March 2000(19 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Grange
Bowdon
Altrincham
Cheshire
WA14 2HU
Director NameMr Nooreddin Badrudin Kassam Amershi
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1994)
RoleCompany Director (Finance Director)
Country of ResidenceEngland
Correspondence AddressWinners House
64 Heywood Road Prestwich
Manchester
M25 1FN
Director NameNeera Passi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressHursley House 1 Cranley Road
Walton On Thames
Surrey
KT12 5BZ
Director NameMrs Neeta Passi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address7 Lynwood
Hale
Cheshire
WA15 0NF
Director NameMr Rajesh Kumar Passi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynwood
Hale
Cheshire
WA15 0NF
Director NameRajiv Kumar Passi
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1992)
RoleCompany Director/Chairman
Correspondence AddressHursley House 1 Cranley Road
Walton On Thames
Surrey
KT12 5BZ
Director NameMrs Sunita Passi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Grange
Bowdon
Altrincham
Cheshire
WA14 2HU
Secretary NameMr Rajesh Kumar Passi
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynwood
Hale
Cheshire
WA15 0NF
Director NameRavi Manchanda
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySingaporian
StatusResigned
Appointed01 February 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressApartment 9c The Royal Buckingham
900 Pallisades Avenue Fort Lea
New Jersey 07024
United States
Director NameSurinder Sarna
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address3 Quarry Bank
Lightwater
Surrey
GU18 5PE

Contact

Websitebydesignlimited.com/

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

4.5m at £0.000001By Design (Holdings) Uk LTD
76.74%
Preference
675k at £0.000001By Design (Holdings) Uk LTD
11.64%
Deferred
675k at £0.000001By Design (Holdings) Uk LTD
11.64%
Ordinary
1 at £0.000001Nitin Passi In Trust
0.00%
Ordinary

Financials

Year2014
Turnover£906,304
Gross Profit-£233,825
Net Worth£9,886,758
Cash£6,813,855
Current Liabilities£12,878

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 January 2012Return of final meeting in a members' voluntary winding up (7 pages)
30 January 2012Return of final meeting in a members' voluntary winding up (7 pages)
15 July 2011Registered office address changed from Unit 6 Mountheath Ind Est Prestwich Manchester M259WB England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Unit 6 Mountheath Ind Est Prestwich Manchester M259WB England on 15 July 2011 (1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2011Declaration of solvency (3 pages)
4 May 2011Declaration of solvency (3 pages)
4 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
1 March 2011Full accounts made up to 31 March 2010 (22 pages)
1 March 2011Full accounts made up to 31 March 2010 (22 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 5.80095
(6 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 5.80095
(6 pages)
15 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The amount arising from the reduction pursuant to resolution be credited to the profit and loss reserves of the company 12/11/2010
(2 pages)
15 November 2010Statement of capital on 15 November 2010
  • GBP 5.81
(4 pages)
15 November 2010Solvency statement dated 12/11/10 (1 page)
15 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The amount arising from the reduction pursuant to resolution be credited to the profit and loss reserves of the company 12/11/2010
(2 pages)
15 November 2010Statement by Directors (2 pages)
15 November 2010Statement of capital on 15 November 2010
  • GBP 5.81
(4 pages)
15 November 2010Statement by directors (2 pages)
15 November 2010Solvency Statement dated 12/11/10 (1 page)
12 November 2010Re-registration from a public company to a private limited company (2 pages)
12 November 2010Re-registration of Memorandum and Articles (4 pages)
12 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2010Re-registration of Memorandum and Articles (4 pages)
12 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 2010Re-registration from a public company to a private limited company (2 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
8 January 2010Full accounts made up to 31 March 2009 (22 pages)
8 January 2010Full accounts made up to 31 March 2009 (22 pages)
3 April 2009Full accounts made up to 31 March 2008 (20 pages)
3 April 2009Full accounts made up to 31 March 2008 (20 pages)
22 December 2008Return made up to 11/12/08; full list of members (4 pages)
22 December 2008Return made up to 11/12/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from shammah nicholls solicitors st john court 78 gartside street manchester M3 3EL (1 page)
10 September 2008Registered office changed on 10/09/2008 from shammah nicholls solicitors st john court 78 gartside street manchester M3 3EL (1 page)
21 January 2008Return made up to 11/12/07; full list of members (3 pages)
21 January 2008Return made up to 11/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (20 pages)
1 November 2007Full accounts made up to 31 March 2007 (20 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 March 2006 (20 pages)
5 November 2006Full accounts made up to 31 March 2006 (20 pages)
6 February 2006Return made up to 11/12/05; full list of members (3 pages)
6 February 2006Return made up to 11/12/05; full list of members (3 pages)
31 October 2005Full accounts made up to 31 March 2005 (19 pages)
31 October 2005Full accounts made up to 31 March 2005 (19 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 March 2004 (18 pages)
12 October 2004Full accounts made up to 31 March 2004 (18 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Return made up to 11/12/03; full list of members (7 pages)
7 February 2004Return made up to 11/12/03; full list of members (7 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Memorandum and Articles of Association (5 pages)
6 February 2004Particulars of mortgage/charge (11 pages)
6 February 2004Memorandum and Articles of Association (5 pages)
6 February 2004Particulars of mortgage/charge (11 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 October 2003Full accounts made up to 30 April 2003 (18 pages)
29 October 2003Full accounts made up to 30 April 2003 (18 pages)
3 January 2003Return made up to 11/12/02; full list of members (7 pages)
3 January 2003Return made up to 11/12/02; full list of members (7 pages)
15 November 2002Full accounts made up to 30 April 2002 (21 pages)
15 November 2002Full accounts made up to 30 April 2002 (21 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
21 November 2001Full accounts made up to 30 April 2001 (18 pages)
21 November 2001Full accounts made up to 30 April 2001 (18 pages)
9 January 2001Return made up to 11/12/00; full list of members (8 pages)
9 January 2001Return made up to 11/12/00; full list of members (8 pages)
16 August 2000Full accounts made up to 30 April 2000 (19 pages)
16 August 2000Full accounts made up to 30 April 2000 (19 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
11 January 2000Return made up to 11/12/99; full list of members (8 pages)
11 January 2000Return made up to 11/12/99; full list of members (8 pages)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999New secretary appointed;new director appointed (2 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
24 September 1999Full accounts made up to 30 April 1999 (22 pages)
24 September 1999Full accounts made up to 30 April 1999 (22 pages)
4 March 1999Registered office changed on 04/03/99 from: unit 6 mountheath ind park , george street sedgley park , prestwich manchester M25 8WB (1 page)
4 March 1999Registered office changed on 04/03/99 from: unit 6 mountheath ind park , george street sedgley park , prestwich manchester M25 8WB (1 page)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
30 November 1998Full accounts made up to 30 April 1998 (19 pages)
30 November 1998Full accounts made up to 30 April 1998 (19 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998Full accounts made up to 30 April 1997 (20 pages)
2 January 1998Full accounts made up to 30 April 1997 (20 pages)
24 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
3 May 1997Full accounts made up to 30 April 1996 (20 pages)
3 May 1997Full accounts made up to 30 April 1996 (20 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
13 November 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
13 November 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 November 1995Full accounts made up to 30 April 1995 (19 pages)
16 November 1995Full accounts made up to 30 April 1995 (19 pages)
15 February 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
8 February 1994Return made up to 31/12/93; full list of members (6 pages)
26 October 1993Full accounts made up to 30 April 1993 (18 pages)
26 October 1993Full accounts made up to 30 April 1993 (18 pages)
21 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 February 1993Return made up to 31/12/92; full list of members (6 pages)
13 July 1992Conve 30/03/92 (1 page)
13 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 July 1992Conve 30/03/92 (1 page)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 March 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 March 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 March 1992Return made up to 31/12/91; no change of members (6 pages)
16 April 1991Return made up to 31/12/90; no change of members (10 pages)
16 March 1990Return made up to 31/12/89; full list of members (6 pages)
16 March 1990Return made up to 31/12/89; full list of members (6 pages)
13 April 1989Return made up to 31/12/88; full list of members (5 pages)
13 April 1989Return made up to 31/12/88; full list of members (5 pages)
2 December 1988Re-registration of Memorandum and Articles (7 pages)
2 December 1988Re-registration of Memorandum and Articles (7 pages)
21 April 1980Certificate of incorporation (1 page)
21 April 1980Certificate of incorporation (1 page)