Company NameDesign Recruitment Associates Limited
Company StatusDissolved
Company Number04385798
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date17 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGary Woods
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbank Fold
Pudsey
Leeds
West Yorkshire
LS28 9NP
Secretary NameMrs Sarah Michelle Woods
NationalityBritish
StatusClosed
Appointed08 November 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2012)
RoleSecretary
Correspondence Address1 Millbank Fold
Pudsey
Leeds
Yorkshire
LS28 9NP
Director NameZoe Barnes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address30 Ramshaw Crescent
Leeds
LS14 1PJ
Director NameCarol Noel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address54 Burnham Road
Dartford
Kent
DA1 5AL
Secretary NameCarol Noel
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address122 Long Lane
Dalton
Huddersfield
HD5 9LL
Secretary NameGary Woods
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbank Fold
Pudsey
Leeds
West Yorkshire
LS28 9NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressD T E House
Hollins Mount
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£754
Cash£1,681
Current Liabilities£75,072

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
17 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
29 September 2010Statement of affairs with form 4.19 (9 pages)
29 September 2010Statement of affairs with form 4.19 (9 pages)
20 September 2010Registered office address changed from 1 Chancery Lane Crown Court Wakefield West Yorkshire WF1 2SS on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 1 Chancery Lane Crown Court Wakefield West Yorkshire WF1 2SS on 20 September 2010 (2 pages)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-01
(1 page)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Secretary's details changed for Sarah Michelle Woods on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Sarah Michelle Woods on 1 October 2009 (1 page)
20 April 2010Director's details changed for Gary Woods on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
20 April 2010Secretary's details changed for Sarah Michelle Woods on 1 October 2009 (1 page)
20 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
20 April 2010Director's details changed for Gary Woods on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Gary Woods on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 24/02/09; full list of members (5 pages)
6 April 2009Return made up to 24/02/09; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Secretary's Change of Particulars / sarah creasey / 08/11/2006 / Surname was: creasey, now: woods (1 page)
21 April 2008Return made up to 24/02/08; no change of members (6 pages)
21 April 2008Return made up to 24/02/08; no change of members (6 pages)
21 April 2008Secretary's change of particulars / sarah creasey / 08/11/2006 (1 page)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2007Return made up to 24/02/07; full list of members (6 pages)
11 March 2007Return made up to 24/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Return made up to 24/02/06; full list of members (7 pages)
8 March 2006New secretary appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 24/02/05; full list of members (7 pages)
4 March 2005Return made up to 24/02/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 February 2004Return made up to 04/03/04; full list of members (7 pages)
27 February 2004Return made up to 04/03/04; full list of members (7 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Particulars of mortgage/charge (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
12 February 2003Memorandum and Articles of Association (23 pages)
12 February 2003Memorandum and Articles of Association (23 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 April 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
10 April 2002Particulars of mortgage/charge (7 pages)
14 March 2002Registered office changed on 14/03/02 from: 122 long lane dalton huddersfield HD5 9LL (1 page)
14 March 2002Registered office changed on 14/03/02 from: 122 long lane dalton huddersfield HD5 9LL (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 March 2002Memorandum and Articles of Association (15 pages)
12 March 2002Memorandum and Articles of Association (15 pages)
11 March 2002New secretary appointed;new director appointed (1 page)
11 March 2002New secretary appointed;new director appointed (1 page)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
11 March 2002New director appointed (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2002Registered office changed on 08/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)