Company NameBy Design Holdings UK Limited
Company StatusDissolved
Company Number03845317
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date26 April 2012 (12 years ago)
Previous NameInhoco 1004 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Sunita Passi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIndian
StatusClosed
Appointed14 October 1999(3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 26 April 2012)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address1 Holly Grange
Bowdon
Altrincham
Cheshire
WA14 2HU
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 26 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chanters Ellenbrook Grange
Worsley
Manchester
M28 7XL
Secretary NameMr Mahesh Patel
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 26 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chanters Ellenbrook Grange
Worsley
Manchester
M28 7XL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1.5m at £0.1Nakai Investment LTD
67.37%
Non-redeemable Non-cumulative Preference
71.8k at £1Nakai Investments LTD
32.63%
Ordinary

Financials

Year2014
Turnover£906,304
Gross Profit-£233,825
Net Worth£9,312,808
Cash£9,118,450
Current Liabilities£12,396

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2012Return of final meeting in a members' voluntary winding up (7 pages)
26 January 2012Return of final meeting in a members' voluntary winding up (7 pages)
15 July 2011Registered office address changed from Unit 6 Mountheath Industrial Park Prestwich Manchester Manchester M25 9WB United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Unit 6 Mountheath Industrial Park Prestwich Manchester Manchester M25 9WB United Kingdom on 15 July 2011 (1 page)
15 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2011Declaration of solvency (3 pages)
15 April 2011Declaration of solvency (3 pages)
15 April 2011Appointment of a voluntary liquidator (1 page)
15 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-06
(1 page)
15 April 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
1 March 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
15 November 2010Statement by Directors (1 page)
15 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The amount arising from the reduction pursuant to resolution be credited to the profit and loss reserves of the company 12/11/2010
(2 pages)
15 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The amount arising from the reduction pursuant to resolution be credited to the profit and loss reserves of the company 12/11/2010
(2 pages)
15 November 2010Solvency Statement dated 12/11/10 (1 page)
15 November 2010Statement of capital on 15 November 2010
  • GBP 1
(4 pages)
15 November 2010Statement by directors (1 page)
15 November 2010Solvency statement dated 12/11/10 (1 page)
15 November 2010Statement of capital on 15 November 2010
  • GBP 1
(4 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
8 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
8 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
30 September 2009Return made up to 21/09/09; full list of members (4 pages)
30 September 2009Return made up to 21/09/09; full list of members (4 pages)
3 April 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
3 April 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
10 October 2008Return made up to 21/09/08; full list of members (4 pages)
10 October 2008Return made up to 21/09/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from uni 6 mountheath industrial park prestwich manchester manchester M25 9WB united kingdom (1 page)
10 October 2008Return made up to 21/09/07; full list of members (4 pages)
10 October 2008Return made up to 21/09/07; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from uni 6 mountheath industrial park prestwich manchester manchester M25 9WB united kingdom (1 page)
10 September 2008Registered office changed on 10/09/2008 from shammah nicholls solicitors 78 gartside street manchester lancashire M3 3EL (1 page)
10 September 2008Registered office changed on 10/09/2008 from shammah nicholls solicitors 78 gartside street manchester lancashire M3 3EL (1 page)
11 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
11 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
21 January 2008Return made up to 21/09/06; full list of members (3 pages)
21 January 2008Return made up to 21/09/06; full list of members (3 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
31 October 2005Full accounts made up to 31 March 2005 (20 pages)
31 October 2005Full accounts made up to 31 March 2005 (20 pages)
18 October 2005Return made up to 21/09/05; full list of members (3 pages)
18 October 2005Return made up to 21/09/05; full list of members (3 pages)
19 October 2004Return made up to 21/09/04; full list of members (7 pages)
19 October 2004Return made up to 21/09/04; full list of members (7 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
6 February 2004Resolutions
  • RES13 ‐ Company information 19/01/04
(2 pages)
6 February 2004Resolutions
  • RES13 ‐ Company information 19/01/04
(2 pages)
19 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 October 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
29 October 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
28 September 2003Return made up to 21/09/03; full list of members (7 pages)
28 September 2003Return made up to 21/09/03; full list of members (7 pages)
17 January 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
17 January 2003Group of companies' accounts made up to 30 April 2002 (18 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
25 September 2002Return made up to 21/09/02; full list of members (7 pages)
23 January 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
23 January 2002Group of companies' accounts made up to 30 April 2001 (19 pages)
19 October 2001Return made up to 21/09/01; full list of members (7 pages)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
16 August 2000Full group accounts made up to 30 April 2000 (19 pages)
16 August 2000Full group accounts made up to 30 April 2000 (19 pages)
12 July 2000Amending 882R 71843@10P 1483650 (2 pages)
12 July 2000Amending 882R 71843@10P 1483650 (2 pages)
9 March 2000Ad 30/11/99--------- £ si 71843@1=71843 £ si [email protected]=148365 £ ic 1/220209 (2 pages)
9 March 2000Statement of affairs (9 pages)
9 March 2000Statement of affairs (8 pages)
9 March 2000Statement of affairs (9 pages)
9 March 2000Statement of affairs (8 pages)
9 March 2000Ad 30/11/99--------- £ si 71843@1=71843 £ si [email protected]=148365 £ ic 1/220209 (2 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
25 October 1999Registered office changed on 25/10/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
25 October 1999Company name changed inhoco 1004 LIMITED\certificate issued on 25/10/99 (2 pages)
25 October 1999Company name changed inhoco 1004 LIMITED\certificate issued on 25/10/99 (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
21 September 1999Incorporation (19 pages)