Manchester
M1 1AN
Secretary Name | Ms Mavis Whittaker |
---|---|
Status | Current |
Appointed | 25 May 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 77 19 Lever Street Manchester M1 1AN |
Secretary Name | Gail Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Customer Services |
Correspondence Address | Suite 77 Great North House Deansgate Manchester M3 4EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | designandcad.com |
---|
Registered Address | Suite 77 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neil Whittaker 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£29,279 |
Cash | £610 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
28 February 2024 | Secretary's details changed for Ms Mavis Whittaker on 28 February 2024 (1 page) |
---|---|
28 February 2024 | Director's details changed for Mr Neil Whittaker on 28 February 2024 (2 pages) |
28 February 2024 | Change of details for Mr Neil Frank Whittaker as a person with significant control on 28 February 2024 (2 pages) |
28 February 2024 | Registered office address changed from Suite 77 Great North House Deansgate Manchester M3 4EL England to Suite 77 19 Lever Street Manchester M1 1AN on 28 February 2024 (1 page) |
6 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
25 May 2022 | Appointment of Ms Mavis Whittaker as a secretary on 25 May 2021 (2 pages) |
25 May 2022 | Termination of appointment of Gail Hayes as a secretary on 25 May 2021 (1 page) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
15 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
25 January 2019 | Register(s) moved to registered inspection location 972 Bury Road Bolton BL2 6NX (1 page) |
25 January 2019 | Register(s) moved to registered inspection location 972 Bury Road Bolton BL2 6NX (1 page) |
25 January 2019 | Register inspection address has been changed from 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX (1 page) |
25 January 2019 | Register(s) moved to registered inspection location 972 Bury Road Bolton BL2 6NX (1 page) |
25 January 2019 | Register inspection address has been changed to 972 Bury Road Bolton BL2 6NX (1 page) |
25 January 2019 | Register inspection address has been changed from 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX (1 page) |
25 January 2019 | Registered office address changed from 972 Bury Road Bolton BL2 6NX to Suite 77 Great North House Deansgate Manchester M3 4EL on 25 January 2019 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
14 March 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
14 March 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
24 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from Dcp House 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from Dcp House 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX on 28 August 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 April 2015 | Registered office address changed from Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ to Dcp House 972 Bury Road Bolton BL2 6NX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ to Dcp House 972 Bury Road Bolton BL2 6NX on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ to Dcp House 972 Bury Road Bolton BL2 6NX on 9 April 2015 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Neil Whittaker on 3 June 2014 (2 pages) |
5 August 2014 | Registered office address changed from Dcp House Leigh Common Westhoughton Bolton BL5 3TQ England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 4 Redstock Close Westhoughton Bolton BL5 3UX England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Neil Whittaker on 3 June 2014 (2 pages) |
5 August 2014 | Registered office address changed from 4 Redstock Close Westhoughton Bolton BL5 3UX England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mr Neil Whittaker on 3 June 2014 (2 pages) |
5 August 2014 | Registered office address changed from Dcp House Leigh Common Westhoughton Bolton BL5 3TQ England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 4 Redstock Close Westhoughton Bolton BL5 3UX England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Dcp House Leigh Common Westhoughton Bolton BL5 3TQ England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page) |
5 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
13 August 2012 | Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from , 20 Renfrew Drive, Bolton, BL3 4XX on 13 August 2012 (1 page) |
13 August 2012 | Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Gail Hayes on 13 August 2012 (1 page) |
13 August 2012 | Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from , 20 Renfrew Drive, Bolton, BL3 4XX on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Secretary's details changed for Gail Hayes on 13 August 2012 (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Neil Whittaker on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Neil Whittaker on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Neil Whittaker on 1 August 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
27 February 2008 | Company name changed design & cad LIMITED\certificate issued on 29/02/08 (3 pages) |
27 February 2008 | Company name changed design & cad LIMITED\certificate issued on 29/02/08 (3 pages) |
22 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Incorporation (16 pages) |
1 August 2007 | Incorporation (16 pages) |