Company NameSo Design Limited
Company StatusDissolved
Company Number04282159
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Simon Jonathon Brook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(same day as company formation)
RoleDesign And Development
Country of ResidenceEngland
Correspondence Address14 Myton Crofts
Leamington Spa
Warwickshire
CV31 3NZ
Secretary NameMrs Olivia Helena Brook
StatusClosed
Appointed01 October 2012(11 years after company formation)
Appointment Duration8 years (closed 13 October 2020)
RoleCompany Director
Correspondence AddressPargeters 14 Myton Crofts
Leamington Spa
Warwickshire
CV31 3NZ
Director NameMrs Olivia Helena Brook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Campion Road
Leamington Spa
Warwickshire
CV32 5XQ
Secretary NameKathleen Brook
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address464 Otley Road
Adel
Leeds
West Yorkshire
LS16 8AE
Secretary NameSimon Jonathon Brook
NationalityBritish
StatusResigned
Appointed14 June 2004(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2012)
RoleDesign And Development
Country of ResidenceEngland
Correspondence Address1 Campion Road
Leamington Spa
Warwickshire
CV32 5XQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address226a Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Olivia Brook
50.00%
Ordinary B
1 at £1Simon Jonathon Brook
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,016
Cash£13,520
Current Liabilities£16,230

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (1 page)
20 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
21 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 September 2014Director's details changed for Simon Jonathon Brook on 1 October 2013 (2 pages)
10 September 2014Director's details changed for Simon Jonathon Brook on 1 October 2013 (2 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Director's details changed for Simon Jonathon Brook on 1 October 2013 (2 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 September 2013Termination of appointment of Olivia Brook as a director (1 page)
21 September 2013Termination of appointment of Simon Brook as a secretary (1 page)
21 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
21 September 2013Appointment of Mrs Olivia Helena Brook as a secretary (2 pages)
21 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
21 September 2013Termination of appointment of Simon Brook as a secretary (1 page)
21 September 2013Termination of appointment of Olivia Brook as a director (1 page)
21 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
21 September 2013Appointment of Mrs Olivia Helena Brook as a secretary (2 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Registered office address changed from 102 Stand Lane Radcliffe Manchester Greater Manchester M26 1JU on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 102 Stand Lane Radcliffe Manchester Greater Manchester M26 1JU on 25 May 2012 (1 page)
8 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Olivia Helena Harper on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Olivia Helena Harper on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Olivia Helena Harper on 6 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 December 2008Return made up to 05/09/08; full list of members (4 pages)
23 December 2008Return made up to 05/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 January 2008Return made up to 05/09/07; no change of members (7 pages)
24 January 2008Return made up to 05/09/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 March 2007Return made up to 05/09/06; full list of members (7 pages)
12 March 2007Return made up to 05/09/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 January 2005Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005New secretary appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 July 2004Return made up to 05/09/03; full list of members (7 pages)
7 July 2004Return made up to 05/09/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: 3 newton road urmston manchester greater manchester M41 5AF (1 page)
10 May 2002Registered office changed on 10/05/02 from: 3 newton road urmston manchester greater manchester M41 5AF (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (2 pages)
12 September 2001Director resigned (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
12 September 2001Registered office changed on 12/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
12 September 2001New director appointed (2 pages)
5 September 2001Incorporation (11 pages)
5 September 2001Incorporation (11 pages)