Company NameDesign Jet Solutions Limited
Company StatusDissolved
Company Number07395896
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Rachel Coope
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Hutchins Lane
Watersheddings
Oldham
OL4 2RF
Director NameMrs Rachel Louise Coope
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgetones Limited 125/127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Rachel Coope
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address31 Hutchins Lane
Watersheddings
Oldham
OL4 2RF

Location

Registered AddressC/O Bridgetones Limited
125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Rachel Coope
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£1,701
Current Liabilities£33,612

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 April 2015Liquidators statement of receipts and payments to 5 February 2015 (14 pages)
28 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (14 pages)
28 April 2015Liquidators statement of receipts and payments to 5 February 2015 (14 pages)
29 April 2014Liquidators statement of receipts and payments to 5 February 2014 (14 pages)
29 April 2014Liquidators statement of receipts and payments to 5 February 2014 (14 pages)
29 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (14 pages)
12 February 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Statement of affairs with form 4.19 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Registered office address changed from 31 Hutchins Lane Watersheddings Oldham OL4 2RF United Kingdom on 23 January 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(4 pages)
18 April 2012Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(4 pages)
19 October 2010Appointment of Mrs Rachel Louise Coope as a director (2 pages)
18 October 2010Termination of appointment of Rachel Coope as a director (1 page)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)