Company NameDNA Designs Ltd.
Company StatusDissolved
Company Number03580497
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date15 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Neil Robert Michael Allweis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address84 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ES
Secretary NameKaren Allweis
NationalityBritish
StatusClosed
Appointed09 July 2007(9 years after company formation)
Appointment Duration14 years, 2 months (closed 15 September 2021)
RoleCompany Director
Correspondence Address84 Carrwood
Hale Barns
Altrincham
WA15 0ES
Director NameMr Bryan Peter Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PU
Secretary NameMr Neil Robert Michael Allweis
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address84 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ES
Secretary NameJanice Elaine Mann
NationalityBritish
StatusResigned
Appointed13 September 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address1 Singleton Close
Salford
Manchester
M7 4NF
Director NameJanice Elaine Mann
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2007)
RoleRetailer
Correspondence Address1 Singleton Close
Salford
Manchester
M7 4NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.millyskitchenstore.co.uk/
Email address[email protected]
Telephone0161 7720936
Telephone regionManchester

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Neil Robert Michael Allweis
100.00%
Ordinary

Financials

Year2014
Net Worth£81,750
Cash£22,383
Current Liabilities£367,318

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2021Final Gazette dissolved following liquidation (1 page)
15 June 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
11 May 2020Liquidators' statement of receipts and payments to 25 April 2020 (13 pages)
11 June 2019Liquidators' statement of receipts and payments to 25 April 2019 (14 pages)
13 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 May 2018Registered office address changed from C/O Jack Ross Chartered Accountants Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 May 2018 (2 pages)
14 May 2018Statement of affairs (10 pages)
14 May 2018Appointment of a voluntary liquidator (2 pages)
14 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
(1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Notification of Neil Robert Michael Allweis as a person with significant control on 13 June 2016 (2 pages)
10 July 2017Notification of Neil Robert Michael Allweis as a person with significant control on 13 June 2016 (2 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10
(4 pages)
5 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 12/06/09; full list of members (3 pages)
9 July 2009Return made up to 12/06/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Appointment terminated secretary janice mann (1 page)
28 July 2008Appointment terminated secretary janice mann (1 page)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2008Return made up to 12/06/08; full list of members (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: c/o jack ross barnfield house the approach manchester M3 7BX (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Registered office changed on 09/08/07 from: c/o jack ross barnfield house the approach manchester M3 7BX (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 12/06/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
16 July 2007Return made up to 12/06/07; full list of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 12/06/06; full list of members (7 pages)
7 August 2006Return made up to 12/06/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 12/06/05; full list of members (7 pages)
6 September 2005Return made up to 12/06/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 12/06/04; full list of members (7 pages)
22 July 2004Return made up to 12/06/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 September 2003Ad 26/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Ad 26/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 September 2003New director appointed (2 pages)
7 August 2003Return made up to 12/06/03; full list of members (6 pages)
7 August 2003Return made up to 12/06/03; full list of members (6 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 12/06/02; full list of members (7 pages)
25 July 2002Return made up to 12/06/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Return made up to 12/06/99; full list of members (6 pages)
14 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
7 July 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
12 June 1998Incorporation (17 pages)
12 June 1998Incorporation (17 pages)