Company NameDesign Restored Limited
Company StatusDissolved
Company Number08037313
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roland John Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
Greater Manchester
M2 4AD
Director NameMr Jacek Wisniowski
Date of BirthMay 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
Greater Manchester
M2 4AD

Location

Registered AddressC/O Percy Westhead & Company Greg's Buildings
1 Booth Street
Manchester
Greater Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Alison Clare Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,060
Cash£1,869
Current Liabilities£5,109

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 November 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 19 April 2015
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 19 April 2014
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
22 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 October 2012Termination of appointment of Jacek Wisniowski as a director (2 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)