Company NameDesign Applications International Limited
Company StatusDissolved
Company Number02480673
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Colin Cliffe
NationalityBritish
StatusCurrent
Appointed03 June 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bakewell Road
Hazel Grove
Stockport
SK7 6JU
Director NameMr Brian Corbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2001)
RoleSales Director
Correspondence Address3 Holly Grove
Tarleton
Preston
Lancashire
PR4 6AZ
Director NameMr Robert Middleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleEngineer
Correspondence Address22 Victoria Street
Wheelton Chorley
Preston
Lancashire
PR6 8HG
Secretary NameMrs Marion Holding
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressHigher Healey Cottage
Chorley
Lancashire
PR6 9BT
Director NameHoward Edwin Griffiths
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMaidenhouse Farm Billinge End Road
Pleasington
Blackburn
Lancashire
BB2 6RA
Secretary NameHoward Edwin Griffiths
NationalityBritish
StatusResigned
Appointed01 May 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMaidenhouse Farm Billinge End Road
Pleasington
Blackburn
Lancashire
BB2 6RA
Director NameMr Marc Ronald Melander
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address7 Eanleywood Lane
Norton
Runcorn
Cheshire
WA7 6PA
Secretary NameMiss Jean Marie Boettcher
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address7 Hesketh Road
Sale
Cheshire
M33 5AA
Director NameMr John Brevitt Walters
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressGrange Cottage 137 Norley Road
Cuddington
Northwich
Cheshire
CW8 2TB

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£288,176
Cash£100
Current Liabilities£622,468

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Notice of move from Administration to Dissolution (6 pages)
26 April 2005Notice of extension of period of Administration (1 page)
17 February 2005Registered office changed on 17/02/05 from: unit 12C bradley hall industrial estate bradley standish wigan lancashire WN6 0XQ (1 page)
14 February 2005Administrator's progress report (7 pages)
1 November 2004Statement of affairs (4 pages)
6 July 2004Statement of administrator's proposal (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
26 April 2004Appointment of an administrator (1 page)
15 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 September 2003Particulars of mortgage/charge (5 pages)
13 June 2003Registered office changed on 13/06/03 from: unit 12 bradley hall industrial estate standish wigan WN6 0XQ (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
10 April 2003Return made up to 13/03/03; no change of members (7 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2002£ nc 10000/410000 21/06/02 (1 page)
27 June 2002Ad 21/06/02--------- £ si 400000@1=400000 £ ic 5778/405778 (2 pages)
27 June 2002Particulars of contract relating to shares (4 pages)
31 May 2002New director appointed (2 pages)
13 May 2002Return made up to 13/03/02; no change of members (6 pages)
17 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
13 April 2001Return made up to 13/03/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 August 2000Ad 27/04/00--------- £ si 4350@1=4350 £ ic 1428/5778 (2 pages)
14 August 2000Statement of affairs (6 pages)
1 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 May 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2000New secretary appointed (2 pages)
2 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 May 1999Accounts for a small company made up to 30 April 1998 (8 pages)
16 April 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 March 1999Registered office changed on 13/03/99 from: sandringham court network 65 business park burnley BB11 5NW (1 page)
10 July 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Ad 12/06/98--------- £ si 427@1=427 £ ic 1001/1428 (2 pages)
18 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 May 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
8 April 1998Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1997Particulars of mortgage/charge (9 pages)
10 July 1997Registered office changed on 10/07/97 from: 6 chorley north industrial est chorley PR6 7BX (1 page)
23 May 1997Return made up to 13/03/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 August 1996Return made up to 13/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1996Return made up to 13/03/95; full list of members (6 pages)
16 May 1996Return made up to 13/03/94; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (16 pages)
21 February 1992Compulsory strike-off action has been discontinued (1 page)
24 December 1991First Gazette notice for compulsory strike-off (1 page)