Off Royce Road
Manchester
M15 5BJ
Director Name | Mr Paul William Higton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer House Chapel Lane, Wirksworth Matlock Derbyshire DE4 4FF |
Director Name | Mr Simon Peter Dawson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dawkins Road Donisthorpe Swadlincote DE12 7RN |
Secretary Name | Mr Paul William Higton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer House Chapel Lane, Wirksworth Matlock Derbyshire DE4 4FF |
Director Name | Patrick Michael Hammond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward Bay Apartment 2 King Edward Close Onchan Isle Of Man IM3 2AF |
Director Name | Mr Nigel Harry Wellens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Milton Grange Main Street Milton Derby DE65 6EF |
Website | dzignukgroup.com |
---|
Registered Address | 13 13 St Wilfreds Enterprise Centre Off Royce Road Manchester M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
200 at £0.01 | D'zign Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,219 |
Current Liabilities | £1,275,080 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 December 2006 | Delivered on: 30 May 2007 Persons entitled: Derwent Bridges Limited Classification: Loan agreement Secured details: £617,785.16 due or to become due from the company to. Particulars: Piece of land at belmont street swadlincote derbyshire k/a sabines yard. See the mortgage charge document for full details. Outstanding |
---|---|
11 May 2007 | Delivered on: 22 May 2007 Persons entitled: Close Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property - bretby villa midland road swadlincote t/no DY328532 together with all buildings fixtures and erections thereon. See the mortgage charge document for full details. Outstanding |
22 December 2006 | Delivered on: 6 January 2007 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
3 February 2016 | Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF to C/O Lancastrian Business Services Ltd 13 13 st Wilfreds Enterprise Centre Off Royce Road Manchester M15 5BJ on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF to C/O Lancastrian Business Services Ltd 13 13 st Wilfreds Enterprise Centre Off Royce Road Manchester M15 5BJ on 3 February 2016 (1 page) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 August 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-28
|
10 March 2015 | Termination of appointment of Nigel Harry Wellens as a director on 1 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Nigel Harry Wellens as a director on 1 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Nicholas Scott as a director on 1 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Nicholas Scott as a director on 1 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nigel Harry Wellens as a director on 1 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Nicholas Scott as a director on 1 February 2015 (2 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
24 February 2015 | Appointment of receiver or manager (4 pages) |
27 June 2014 | Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
27 June 2014 | Termination of appointment of Simon Dawson as a director (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
27 June 2014 | Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Simon Dawson as a director (1 page) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 February 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
23 February 2013 | Registered office address changed from Dzign House, 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 23 February 2013 (1 page) |
23 February 2013 | Registered office address changed from Dzign House, 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 23 February 2013 (1 page) |
23 February 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Patrick Hammond as a director (1 page) |
11 May 2011 | Termination of appointment of Patrick Hammond as a director (1 page) |
11 May 2011 | Appointment of Mr Nigel Harry Wellens as a director (2 pages) |
11 May 2011 | Appointment of Mr Nigel Harry Wellens as a director (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 April 2009 | Director appointed patrick michael hammond (3 pages) |
23 April 2009 | Director appointed patrick michael hammond (3 pages) |
13 March 2009 | Appointment terminated director and secretary paul higton (1 page) |
13 March 2009 | Appointment terminated director and secretary paul higton (1 page) |
19 December 2008 | S-div (2 pages) |
19 December 2008 | S-div (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
25 February 2008 | Return made up to 29/11/07; full list of members (4 pages) |
25 February 2008 | Return made up to 29/11/07; full list of members (4 pages) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2006 | Incorporation (17 pages) |
29 November 2006 | Incorporation (17 pages) |