Company NameVanderbyl Design Limited
Company StatusDissolved
Company Number02834715
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Owen Litster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(2 months after company formation)
Appointment Duration16 years (closed 29 September 2009)
RoleArchitectural
Correspondence Address2 New Hall Avenue
Heald Green
Cheadle
Cheshire
SK8 3LQ
Secretary NameAntony John Waller
NationalityBritish
StatusClosed
Appointed25 September 2007(14 years, 2 months after company formation)
Appointment Duration2 years (closed 29 September 2009)
RoleCompany Director
Correspondence AddressThe Gables 11 Lantern View
New Mills
High Peak
Derbyshire
SK22 3EE
Director NameMr John Howarth Doyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 months after company formation)
Appointment Duration14 years (resigned 25 September 2007)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Homewood Road
Northenden
Manchester
Lancashire
M22 4DW
Director NameCharles Sidebottom
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 1993)
RoleContracts Manager
Correspondence Address24 Mellalieu Street
Middleton
Manchester
M24 5DN
Director NameDamian Noel Utton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Massey Road
Altrincham
Cheshire
WA15 9QZ
Secretary NameDamian Noel Utton
NationalityBritish
StatusResigned
Appointed08 September 1993(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Massey Road
Altrincham
Cheshire
WA15 9QZ
Director NameJohn Edwards
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 11 January 1995)
RoleCompany Director
Correspondence Address21 Primrose Close
Cradley Heath
Warley
West Midlands
B64 5BN
Secretary NameMr John Howarth Doyle
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Homewood Road
Northenden
Manchester
Lancashire
M22 4DW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressAtlas House
1 Simonsway
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,037
Cash£1,516
Current Liabilities£30,576

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2009Completion of winding up (1 page)
29 August 2008Order of court to wind up (2 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
27 July 2007Return made up to 09/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 09/07/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 09/07/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 09/07/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Return made up to 09/07/97; change of members (6 pages)
1 April 1997Registered office changed on 01/04/97 from: 46 homewood road northenden manchester M22 4DW (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 June 1996Return made up to 09/07/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)