Company NameDesign Artwork Print Limited
Company StatusDissolved
Company Number04675491
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMs Eileen Cannon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 23 August 2022)
RolePrinter Designer
Country of ResidenceEngland
Correspondence Address278 St Helens Road
Leigh
Lancashire
WN7 3PD
Director NameMr John Waterman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 23 August 2022)
RolePrinter Designer
Country of ResidenceEngland
Correspondence Address278 St Helens Road
Leigh
Lancashire
WN7 3PD
Secretary NameMs Eileen Cannon
NationalityBritish
StatusClosed
Appointed04 March 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 23 August 2022)
RolePrinter Designer
Country of ResidenceEngland
Correspondence Address278 St Helens Road
Leigh
Lancashire
WN7 3PD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitedaap.co.uk
Email address[email protected]
Telephone07 518778249
Telephone regionMobile

Location

Registered Address278 St. Helens Road
Leigh
Lancashire
WN7 3PD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

1 at £1Eileen Cannon
50.00%
Ordinary
1 at £1John Waterman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,475
Cash£12,487
Current Liabilities£17,049

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
31 May 2022Application to strike the company off the register (1 page)
8 March 2022Micro company accounts made up to 31 October 2021 (2 pages)
2 March 2022Previous accounting period shortened from 31 July 2022 to 31 October 2021 (1 page)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 July 2021 (2 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2016Registered office address changed from 91 Church Street Leigh Lancashire WN7 1AZ to 278 st. Helens Road Leigh Lancashire WN7 3PD on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 91 Church Street Leigh Lancashire WN7 1AZ to 278 st. Helens Road Leigh Lancashire WN7 3PD on 8 March 2016 (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 February 2010Director's details changed for Eileen Cannon on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for John Waterman on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Waterman on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Eileen Cannon on 16 February 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 March 2007Return made up to 15/02/07; full list of members (7 pages)
2 March 2007Return made up to 15/02/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
22 February 2006Return made up to 15/02/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 February 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
18 April 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
8 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)