Company NameDesignshop Ltd
Company StatusDissolved
Company Number02267535
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameAshbrook Lea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCaroline Dorothy Ashbrook Titley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2012)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Avenue
Handforth
Wilmslow
Cheshire
SK9 3EQ
Director NameMr John Edward Titley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Avenue
Handforth
Wilmslow
Cheshire
SK9 3EQ
Secretary NameCaroline Dorothy Ashbrook Titley
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Avenue
Handforth
Wilmslow
Cheshire
SK9 3EQ
Director NameMiss Carolin Patricia Henrietta Bauer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleSenior Designer
Correspondence Address5 Victoria Street
Wheelton
Chorley
Lancashire
PR6 8HG
Director NameMiss Sarah Jane Grundy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleSenior Designer
Correspondence Address48 Kilncroft
Clayton Le Woods
Chorley
Lancashire
PR6 7UD

Location

Registered Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

122 at £1Mr John Edward Titley
99.19%
Ordinary
1 at £1Caroline Dorothy Ashbrook Titley
0.81%
Ordinary

Financials

Year2014
Net Worth-£11,801
Cash£5,735
Current Liabilities£28,949

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
26 August 2011Restoration by order of the court (4 pages)
26 August 2011Restoration by order of the court (4 pages)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 123
(5 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 123
(5 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Registered office address changed from 34 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 34 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 July 2010 (2 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Return made up to 30/09/08; full list of members (4 pages)
5 May 2009Return made up to 30/09/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 October 2005Return made up to 30/09/05; full list of members (2 pages)
7 October 2005Return made up to 30/09/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 October 2004Return made up to 30/09/04; full list of members (7 pages)
1 October 2004Return made up to 30/09/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 September 2003Return made up to 30/09/03; full list of members (7 pages)
27 September 2003Return made up to 30/09/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 September 2002Return made up to 30/09/02; full list of members (7 pages)
25 September 2002Return made up to 30/09/02; full list of members (7 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 September 2001Return made up to 30/09/01; full list of members (6 pages)
26 September 2001Return made up to 30/09/01; full list of members (6 pages)
30 July 2001Company name changed ashbrook lea LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed ashbrook lea LIMITED\certificate issued on 30/07/01 (2 pages)
14 November 2000Return made up to 30/09/00; full list of members (6 pages)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 July 1999Registered office changed on 26/07/99 from: habib house 9 stevenson square manchester M1 1DB (1 page)
26 July 1999Registered office changed on 26/07/99 from: habib house 9 stevenson square manchester M1 1DB (1 page)
18 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 05/10/95
(4 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)