Company NameDesignrite (Northern) Limited
DirectorKenneth Anderson
Company StatusDissolved
Company Number02995139
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Previous NameSpeed 4667 Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKenneth Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 7 months
RolePartitioner
Correspondence AddressThe Toll House
469 Bury New Road Prestwich
Manchester
M25 1AD
Secretary NameGillian Anderson
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressThe Toll House
469 Bury New Road Prestwich
Manchester
M25 1AD
Director NameKenneth Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 1995)
RolePartitioner
Correspondence AddressOld Hall Farm
Old Hall Lane Worsley
Manchester
M28 6QT
Director NameAnthony Harold Wroe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1996)
RoleBuilder
Correspondence AddressMiddle Barn Mount Wellington
Burton In Lonsdale
Carnforth
Lancs
LA6 3NA
Secretary NameAmy Frances Wroe
NationalityBritish
StatusResigned
Appointed20 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1996)
RoleSecretary
Correspondence Address1 Devon Avenue
Whitefield
Manchester
M45 8QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAshley House 9 King Street
Westhoughton
Bolton
Greater Manchester
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 May 2001Dissolved (1 page)
26 February 2001Return of final meeting of creditors (1 page)
23 September 1999Appointment of a liquidator (1 page)
23 September 1999Order of court to wind up (1 page)
10 December 1997Return made up to 25/11/97; no change of members (4 pages)
21 October 1997Registered office changed on 21/10/97 from: c/o halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page)
21 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
4 December 1996Return made up to 25/11/96; full list of members (6 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
13 September 1996New director appointed (2 pages)
28 November 1995Return made up to 25/11/95; full list of members (6 pages)
20 March 1995Director resigned (2 pages)