Company NameDesigner Weaves Limited
Company StatusDissolved
Company Number06336675
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanna Danielle Brockbank
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address68 Higher Ridings Bromley Cross
Bolton
Lancashire
BL7 9HD
Secretary NameMr Paul Michael Brockbank
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Higher Ridings
Bromley Cross
Bolton
Lancashire
BL7 9HD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressSt. Georges House
215-219 Chester Road
Manchester
Greater Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanna Danielle Brockbank
50.00%
Ordinary A
1 at £1Joanna Danielle Brockbank
50.00%
Ordinary B

Financials

Year2014
Net Worth£16,495
Cash£21,494
Current Liabilities£5,307

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 August 2017Change of details for Mrs Joanna Danielle Brockbank as a person with significant control on 1 June 2017 (2 pages)
17 August 2017Director's details changed for Mrs Joanna Danielle Brockbank on 1 June 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Termination of appointment of Brighton Secretary Limited as a secretary (2 pages)
2 August 2010Director's details changed for Mrs Joanna Danielle Brockbank on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mrs Joanna Danielle Brockbank on 2 August 2010 (2 pages)
21 June 2010Termination of appointment of Paul Brockbank as a secretary (1 page)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Director's change of particulars / joanna brockbank / 08/07/2008 (2 pages)
15 August 2008Secretary's change of particulars / paul brockbank / 08/07/2008 (2 pages)
10 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
6 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2007Ad 07/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
7 August 2007Incorporation (9 pages)