Company NameDesign And More (UK) Limited
Company StatusDissolved
Company Number04273638
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date16 April 2020 (4 years ago)
Previous NameIzmir Pamuk Mensucati (UK) 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 NameMr Bernard William Forshaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Secretary NameMr Bernard William Forshaw
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMrs Michelle Berkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvie House
Skipton Road, Foulridge
Colne
Lancashire
BB8 7NN
Director NameFrederic William Carl Giraud Giraud
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish French
StatusResigned
Appointed12 August 2003(1 year, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressMezendiz Harasi 27250k
No 53
Izmir
35280
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

21k at £1Frederic Giraud
51.22%
Ordinary
20k at £1Bernard Forshaw
48.78%
Ordinary

Financials

Year2014
Net Worth£131,099
Cash£116,923
Current Liabilities£436,679

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 May 2014Delivered on: 13 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 November 2013Delivered on: 8 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 8 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 1 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 February 2017Termination of appointment of Frederic William Carl Giraud Giraud as a director on 1 February 2017 (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 41,000
(4 pages)
22 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 41,000
(5 pages)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Registration of charge 042736380004 (18 pages)
8 November 2013Registration of charge 042736380002 (26 pages)
8 November 2013Registration of charge 042736380003 (17 pages)
1 November 2013Registration of charge 042736380001 (24 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to nil 30/08/2013
(1 page)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 41,000
(4 pages)
11 September 2013Solvency statement dated 30/08/13 (1 page)
11 September 2013Statement by directors (1 page)
31 January 2013Registered office address changed from C/O 19Th Floor City Tower Piccadilly Plaza Manchester M1 4BT England on 31 January 2013 (1 page)
1 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2011Director's details changed for Bernard William Forshaw on 17 September 2011 (2 pages)
20 September 2011Registered office address changed from 19Th Floor Ciry Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 20 September 2011 (1 page)
20 September 2011Secretary's details changed for Bernard William Forshaw on 17 September 2011 (1 page)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 November 2010Registered office address changed from Grosvenor House Agecroft Road Pendlbury Manchester M27 8UW on 12 November 2010 (1 page)
22 September 2010Director's details changed for Bernard William Forshaw on 20 August 2010 (2 pages)
22 September 2010Director's details changed for Frederic William Carl Giraud Giraud on 20 August 2010 (2 pages)
22 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 September 2008Return made up to 20/08/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / bernard forshaw / 11/09/2008 (1 page)
1 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 January 2008Return made up to 20/08/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Return made up to 20/08/06; full list of members (8 pages)
16 February 2006Company name changed izmir pamuk mensucati (uk) limit ed\certificate issued on 16/02/06 (2 pages)
4 November 2005Ad 15/12/04--------- £ si 399000@1 (2 pages)
28 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Nc inc already adjusted 10/12/04 (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2004Return made up to 20/08/04; full list of members (8 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 14A linden business centre linden road colne lancashire BB9 9BA (1 page)
17 September 2003Director resigned (1 page)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Ad 31/12/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
24 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2001Registered office changed on 25/09/01 from: charter house stansfield street nelson lancashire BB9 9XY (1 page)
25 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 September 2001Ad 20/08/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Incorporation (17 pages)