Company NameDiane Harrison Designs Limited
DirectorsDiane Carolyn Goodfellow and Tristan Kenneth Goodfellow
Company StatusLiquidation
Company Number02101465
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Previous NamesDiane Harrison Designs Ltd and Rogue Workshop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Diane Carolyn Goodfellow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Director NameMr Tristan Kenneth Goodfellow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Secretary NameTristan Kenneth Goodfellow
NationalityBritish
StatusCurrent
Appointed11 March 1993(6 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 9 Portland Street
Manchester
M1 3BE
Director NameJohn Philip Harrison
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressOak Hollow Farm
Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Secretary NameJohn Philip Harrison
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1993)
RoleCompany Director
Correspondence AddressOak Hollow Farm
Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameSimon Anthony Llewellyn Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address44 Town Road
Croston
Preston
Lancashire
PR26 9RB
Director NameGregory Gerard Threlfall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Workshop 4 Wood Street
Cheadle
Cheshire
SK8 1AQ
Director NameMr Patrick Michael Lennon
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleUs Sales Director
Country of ResidenceEngland
Correspondence Address4 Wood Street
Cheadle
Cheshire
SK8 1AQ

Contact

Websitedianeharrison.co.uk
Telephone0161 4280011
Telephone regionManchester

Location

Registered Address2nd Floor
9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs D.c. Goodfellow
50.00%
Ordinary
5 at £1Mr G.g. Threlfall
5.00%
Ordinary
45 at £1Mr T.k. Goodfellow
45.00%
Ordinary

Financials

Year2014
Net Worth£20,402
Cash£22,912
Current Liabilities£257,541

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 October 2022 (1 year, 6 months ago)
Next Return Due14 November 2023 (overdue)

Charges

28 June 1999Delivered on: 1 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 December 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 November 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 November 2023Statement of affairs (9 pages)
7 November 2023Appointment of a voluntary liquidator (3 pages)
7 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
(1 page)
7 November 2023Registered office address changed from The Workshop 4 Wood Street Cheadle Cheshire SK8 1AQ to 2nd Floor 9 Portland Street Manchester M1 3BE on 7 November 2023 (2 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 February 2023Director's details changed for Mr Tristan Kenneth Goodfellow on 2 February 2023 (2 pages)
3 February 2023Change of details for Mr Tristan Kenneth Goodfellow as a person with significant control on 2 February 2023 (2 pages)
3 February 2023Director's details changed for Mrs Diane Carolyn Goodfellow on 2 February 2023 (2 pages)
3 February 2023Change of details for Diane Carolyn Goodfellow as a person with significant control on 2 February 2023 (2 pages)
15 December 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2021Change of share class name or designation (2 pages)
20 August 2021Particulars of variation of rights attached to shares (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Gregory Gerard Threlfall as a director on 5 May 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 November 2018Change of details for a person with significant control (2 pages)
6 November 2018Change of details for Mr Tristan Kenneth Goodfellow as a person with significant control on 1 September 2016 (2 pages)
5 November 2018Notification of Diane Carolyn Goodfellow as a person with significant control on 6 April 2016 (2 pages)
30 October 2018Director's details changed for Diane Carolyn Goodfellow on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Tristan Kenneth Goodfellow on 30 October 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Termination of appointment of Patrick Michael Lennon as a director on 31 August 2016 (1 page)
1 November 2016Termination of appointment of Patrick Michael Lennon as a director on 31 August 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
17 September 2015Appointment of Mr Patrick Michael Lennon as a director on 17 April 2015 (2 pages)
17 September 2015Appointment of Mr Patrick Michael Lennon as a director on 17 April 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 24 April 2012 (1 page)
3 January 2012Company name changed rogue workshop LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed rogue workshop LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 November 2009Secretary's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (1 page)
2 November 2009Secretary's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (1 page)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Gregory Gerard Threlfall on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Diane Carolyn Goodfellow on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Gerard Threlfall on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Diane Carolyn Goodfellow on 31 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
17 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 November 2007Return made up to 31/10/07; full list of members (7 pages)
15 November 2007Return made up to 31/10/07; full list of members (7 pages)
28 September 2007Registered office changed on 28/09/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
28 September 2007Registered office changed on 28/09/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
12 June 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
12 June 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
20 April 2007Company name changed diane harrison designs LTD\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed diane harrison designs LTD\certificate issued on 20/04/07 (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 31/10/06; full list of members (7 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 31/10/06; full list of members (7 pages)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Registered office changed on 18/04/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
18 April 2006Return made up to 28/11/05; full list of members (6 pages)
18 April 2006Return made up to 28/11/05; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 December 2004Return made up to 31/10/04; full list of members (7 pages)
30 December 2004Return made up to 31/10/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 January 2004Return made up to 31/10/03; full list of members (6 pages)
27 January 2004Return made up to 31/10/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 January 2003Return made up to 31/10/02; full list of members (7 pages)
7 January 2003Return made up to 31/10/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 1999Return made up to 31/10/99; full list of members (7 pages)
21 November 1999Return made up to 31/10/99; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
18 November 1997Return made up to 31/10/97; full list of members (6 pages)
18 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1996Return made up to 31/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 June 1996Registered office changed on 21/06/96 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
21 June 1996Registered office changed on 21/06/96 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
20 May 1996Auditor's resignation (1 page)
20 May 1996Auditor's resignation (1 page)
20 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
22 March 1990Memorandum and Articles of Association (10 pages)
22 March 1990Memorandum and Articles of Association (10 pages)