Gorton
Manchester
Lancashire
M18 7JW
Secretary Name | Mr Kevin Samuel Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cranbrook Road Gorton Manchester Lancashire M18 7JW |
Director Name | Andrea Maxine Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 314 Fairfield Road Droylsden Manchester Lancashire M43 6AN |
Director Name | Andrew Robert Kirkman Duffield |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Grovewood Close Ashton Under Lyne Lancashire OL7 9SE |
Secretary Name | Andrea Maxine Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 314 Fairfield Road Droylsden Manchester Lancashire M43 6AN |
Director Name | Mr Philip Graham Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Fairfield Road Droylsden Manchester Lancashire M43 6AN |
Website | www.designdynamos.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2314777 |
Telephone region | Manchester |
Registered Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Kevin Samuel Watson 50.00% Ordinary |
---|---|
1 at £1 | Philip Graham Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £15,226 |
Current Liabilities | £16,374 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 15 September 2022 (overdue) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Termination of appointment of Philip Graham Clark as a director on 5 December 2019 (1 page) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Philip Graham Clark on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Kevin Samuel Watson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Philip Graham Clark on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Kevin Samuel Watson on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Company name changed advancement design LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed advancement design LIMITED\certificate issued on 05/10/07 (2 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
29 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
27 September 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 September 2004 | Return made up to 02/10/04; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 61 plodder lane farnworth bolton lancashire BL4 0BX (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 61 plodder lane farnworth bolton lancashire BL4 0BX (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
2 October 2002 | Incorporation (15 pages) |
2 October 2002 | Incorporation (15 pages) |