Company NameDezmode Ltd
Company StatusDissolved
Company Number06156732
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Michael John Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(3 days after company formation)
Appointment Duration17 years (closed 02 April 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address444 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMrs Tracy Sharon Taylor
NationalityBritish
StatusClosed
Appointed16 March 2007(3 days after company formation)
Appointment Duration17 years (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMrs Tracy Sharon Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(9 years after company formation)
Appointment Duration8 years (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw House, 54 Bramhall Lane
South, Bramhall
Cheshire
SK7 1AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShaw House, 54 Bramhall Lane
South, Bramhall
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Michael John Taylor
50.00%
Ordinary
1 at £1Tracy Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£69,954
Cash£94,911
Current Liabilities£29,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Appointment of Mrs Tracey Sharon Taylor as a director on 31 March 2016 (2 pages)
1 July 2016Appointment of Mrs Tracey Sharon Taylor as a director on 31 March 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Mr Michael John Taylor on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Michael John Taylor on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Michael John Taylor on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 13/03/09; full list of members (3 pages)
27 March 2009Return made up to 13/03/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
5 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2007New director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
13 March 2007Incorporation (9 pages)
13 March 2007Incorporation (9 pages)