Company NameDesign By Distraction Limited
Company StatusDissolved
Company Number04879519
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date18 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Philip Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
30a London Road
Newark
Nottinghamshire
NG24 1TW
Secretary NameGwenneth Edna Smith
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Howitts Road
Bottesford
Nottinghamshire
NG13 0FX
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£187,463
Cash£19
Current Liabilities£269,171

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (16 pages)
29 April 2016Liquidators' statement of receipts and payments to 13 March 2016 (17 pages)
29 April 2016Liquidators statement of receipts and payments to 13 March 2016 (17 pages)
30 November 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Court order insolvency:replacement of liquidator (29 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Liquidators statement of receipts and payments to 13 March 2015 (19 pages)
18 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (19 pages)
20 March 2014Registered office address changed from 30D London Road Newark Nottinghamshire NG24 1TW on 20 March 2014 (2 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Statement of affairs with form 4.19 (7 pages)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 September 2009Return made up to 27/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 September 2007Return made up to 27/08/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
15 September 2006Return made up to 27/08/06; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 October 2005Return made up to 27/08/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
6 March 2004Particulars of mortgage/charge (3 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 312B high street orpington BR6 0NG (1 page)
27 August 2003Incorporation (13 pages)