Company NameDesignreport Limited
DirectorsPhilip Dearden and Sally Anne Dunn
Company StatusDissolved
Company Number02620439
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Philip Dearden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address31 Hendon Street
Leigh
Lancashire
WN7 1TS
Director NameSally Anne Dunn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS
Secretary NameSally Anne Dunn
NationalityBritish
StatusCurrent
Appointed14 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS
Director NameColin James Dunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2000Appointment of a voluntary liquidator (1 page)
30 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 May 2000Registered office changed on 19/05/00 from: sadler house 14/16 sadler street middleton manchester M24 5HJ (1 page)
27 July 1999Return made up to 14/06/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 July 1997Return made up to 14/06/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 July 1996Director resigned (1 page)
11 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
5 September 1995Ad 04/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 June 1995Return made up to 14/06/95; no change of members (4 pages)