Company NameD.H. Engineering Design Limited
Company StatusDissolved
Company Number04150947
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamePrecise Graphics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDaryl Harrigan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 15 March 2016)
RoleDesigner
Correspondence Address15 Geissstrasse
Stuttgart
70173
Germany
Secretary NameHazel Montgomery
NationalityBritish
StatusClosed
Appointed26 March 2001(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address85 Welsh Road West
Southam
Warwickshire
CV47 0JP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Daryl Harrigan
100.00%
Ordinary

Financials

Year2014
Net Worth£995
Cash£79
Current Liabilities£462

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 November 2010Director's details changed for Daryl Harrigan on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Daryl Harrigan on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Daryl Harrigan on 9 November 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
21 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 April 2009Return made up to 31/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 March 2008Return made up to 31/01/08; full list of members (3 pages)
31 March 2008Return made up to 31/01/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 May 2007Return made up to 31/01/07; full list of members (2 pages)
31 May 2007Return made up to 31/01/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 April 2006Return made up to 31/01/06; full list of members (2 pages)
4 April 2006Return made up to 31/01/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 April 2005Return made up to 31/01/05; full list of members (2 pages)
15 April 2005Return made up to 31/01/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
1 March 2003Return made up to 31/01/03; full list of members (6 pages)
1 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 March 2002Return made up to 31/01/02; full list of members (6 pages)
18 March 2002Return made up to 31/01/02; full list of members (6 pages)
2 November 2001Registered office changed on 02/11/01 from: victoria house 44-45 queens road coventry warwickshire CV1 3EH (2 pages)
2 November 2001Registered office changed on 02/11/01 from: victoria house 44-45 queens road coventry warwickshire CV1 3EH (2 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Nc inc already adjusted 26/03/01 (1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2001Nc inc already adjusted 26/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
3 April 2001Company name changed precise graphics LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed precise graphics LIMITED\certificate issued on 03/04/01 (2 pages)
31 January 2001Incorporation (7 pages)
31 January 2001Incorporation (7 pages)