Company NameDesign Technologies Ltd
Company StatusDissolved
Company Number05094802
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMs Fay Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJamaican
StatusClosed
Appointed23 December 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
BL9 5BJ
Secretary NameFoerster Secretaries Limited (Corporation)
StatusClosed
Appointed23 December 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 12 August 2014)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
BL9 5BJ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressFernhills House Foerster Chambers
Todd Street
Bury
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Peel Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,260
Cash£1,998
Current Liabilities£31,681

Accounts

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

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
17 November 2010Secretary's details changed for Foerster Secretaries Limited on 20 October 2009 (2 pages)
17 November 2010Director's details changed for Ms Fay Hutchinson on 20 October 2009 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Return made up to 20/07/09; full list of members (3 pages)
24 December 2008Secretary appointed foerster secretaries LIMITED (1 page)
24 December 2008Director appointed fay hutchinson (1 page)
24 December 2008Registered office changed on 24/12/2008 from, www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
23 December 2008Appointment terminated director nominee director LTD (1 page)
23 December 2008Appointment terminated secretary nominee secretary LTD (1 page)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
5 April 2004Incorporation (8 pages)