Company NameDesignatex Limited
Company StatusDissolved
Company Number02125725
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamePitchcrucial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration29 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Beeches
Heald Road, Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameMr Andrew Peter Rigby
NationalityBritish
StatusClosed
Appointed08 October 2007(20 years, 5 months after company formation)
Appointment Duration13 years (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Secretary NameGillian Denise Crolla
NationalityBritish
StatusClosed
Appointed16 December 2008(21 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 13 October 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressBrandish
Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameKenneth Barnes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address33 Falstone Avenue
Ramsbottom
Bury
BL0 9LX
Director NamePeter John Davey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address36 Straits Lane
Read
Burnley
Lancashire
BB12 7PQ
Director NameMr Derek Thomas Ogden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Boothroyden Road
Blackley
Manchester
M9 0SH
Secretary NameJack Emanuel
NationalityBritish
StatusResigned
Appointed12 June 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address43 Moreton Drive
Bury
Lancs
BL8 1QT
Secretary NamePeter John Davey
NationalityBritish
StatusResigned
Appointed03 June 1994(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 1995)
RoleCompany Director
Correspondence Address36 Straits Lane
Read
Burnley
Lancashire
BB12 7PQ
Secretary NameSylvia Halliwell
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 October 2007)
RoleSecretary
Correspondence Address15 Carleton Road
Poynton
Stockport
Cheshire
SK12 1TL

Contact

Websitejrosenthal.co.uk
Telephone0161 7230505
Telephone regionManchester

Location

Registered AddressBritannia House
158 Bury Road
Radcliffe
Manchester
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

100 at £1J. Rosenthal & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2007Delivered on: 17 October 2007
Persons entitled: Mr Harry Ralph Ross

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 October 1999Delivered on: 29 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 March 1995Delivered on: 4 April 1995
Satisfied on: 25 November 2011
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.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
8 July 2009Full accounts made up to 30 September 2008 (11 pages)
9 January 2009Return made up to 23/11/08; full list of members (3 pages)
19 December 2008Secretary appointed gillian denise crolla (2 pages)
30 June 2008Full accounts made up to 30 September 2007 (15 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Return made up to 23/11/07; full list of members (2 pages)
21 October 2007New secretary appointed (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Director resigned (1 page)
11 October 2007Declaration of assistance for shares acquisition (10 pages)
1 May 2007Full accounts made up to 30 September 2006 (16 pages)
15 December 2006Return made up to 23/11/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (16 pages)
31 July 2006Director's particulars changed (1 page)
24 January 2006Return made up to 23/11/05; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (15 pages)
26 January 2005Return made up to 23/11/04; full list of members (7 pages)
27 April 2004Full accounts made up to 30 September 2003 (15 pages)
18 December 2003Return made up to 23/11/03; full list of members (7 pages)
23 June 2003Full accounts made up to 30 September 2002 (16 pages)
16 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Full accounts made up to 30 September 2001 (15 pages)
19 December 2001Return made up to 23/11/01; full list of members (6 pages)
1 June 2001Full accounts made up to 30 September 2000 (14 pages)
8 January 2001Return made up to 23/11/00; full list of members (6 pages)
17 July 2000Full accounts made up to 30 September 1999 (14 pages)
23 December 1999Return made up to 23/11/99; full list of members (6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
23 February 1999Full accounts made up to 30 September 1998 (12 pages)
20 January 1999Return made up to 23/11/98; full list of members (6 pages)
27 March 1998Full accounts made up to 30 September 1997 (12 pages)
23 February 1998Return made up to 23/11/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 September 1996 (13 pages)
27 January 1997Return made up to 23/11/96; no change of members (4 pages)
4 April 1996Full accounts made up to 30 September 1995 (13 pages)
6 December 1995Return made up to 23/11/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
11 April 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
11 April 1990Memorandum and Articles of Association (23 pages)