Company NameCombury Designs Ltd
Company StatusDissolved
Company Number05797331
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Nicholson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years (closed 27 June 2023)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenganagh Park
Groomsport
County Down
BT19 6WN
Northern Ireland
Secretary NameAlyson Elizabeth Nicholson
NationalityBritish
StatusClosed
Appointed20 June 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years (closed 27 June 2023)
RoleCompany Director
Correspondence Address14 Glenganagh Park
Groomsport
County Down
BT19 6WN
Northern Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£68
Current Liabilities£4,578

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Change of details for Paul Nicholson as a person with significant control on 26 April 2018 (2 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 June 2007Return made up to 26/04/07; full list of members (2 pages)
5 June 2007Return made up to 26/04/07; full list of members (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006New director appointed (1 page)
5 October 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
5 October 2006Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
26 April 2006Incorporation (12 pages)
26 April 2006Incorporation (12 pages)