Company NameDomani Designs Limited
DirectorsJohn Paul Boardman and Keith Jessop
Company StatusDissolved
Company Number02566479
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Paul Boardman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address5 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Secretary NameMrs Iris Jessop
NationalityBritish
StatusCurrent
Appointed07 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressClover Cottage 34 Park Parade
Harrogate
West Yorkshire
HG1 5AG
Director NameKeith Jessop
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressClover Cottage 34 Park Parade
Harrogate
West Yorkshire
HG1 5AG
Director NameGrahame Marsden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1994)
RoleProduction Director
Correspondence AddressTudor Lodge Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£162,730
Cash£110
Current Liabilities£727,043

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 February

Filing History

22 May 2005Dissolved (1 page)
22 February 2005Completion of winding up (1 page)
9 June 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Order of court to wind up (4 pages)
3 April 2003Order of court to wind up (4 pages)
3 April 2003Notice of discharge of Administration Order (5 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
29 August 2002Administrator's abstract of receipts and payments (3 pages)
1 March 2002Administrator's abstract of receipts and payments (3 pages)
4 September 2001Administrator's abstract of receipts and payments (3 pages)
23 February 2001Administrator's abstract of receipts and payments (2 pages)
31 August 2000Administrator's abstract of receipts and payments (2 pages)
22 February 2000Administrator's abstract of receipts and payments (2 pages)
31 August 1999Administrator's abstract of receipts and payments (2 pages)
23 February 1999Administrator's abstract of receipts and payments (2 pages)
24 August 1998Administrator's abstract of receipts and payments (2 pages)
23 February 1998Administrator's abstract of receipts and payments (2 pages)
4 September 1997Administrator's abstract of receipts and payments (2 pages)
21 April 1997Administrator's abstract of receipts and payments (2 pages)
21 April 1997Administrator's abstract of receipts and payments (3 pages)
31 January 1997Registered office changed on 31/01/97 from: peter house oxford street manchester M1 5AB (1 page)
3 June 1996Accounting reference date shortened from 30/04/96 to 14/02/96 (1 page)
7 May 1996Statement of administrator's proposal (18 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
19 February 1996Notice of Administration Order (1 page)
19 February 1996Administration Order (4 pages)
17 January 1996Return made up to 07/12/95; change of members (6 pages)
15 January 1995Return made up to 07/12/94; full list of members (5 pages)
9 January 1992Return made up to 07/12/91; full list of members (6 pages)
30 May 1991Ad 08/03/91--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)