Company NameDesigner Borders Limited
Company StatusDissolved
Company Number08556181
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date21 March 2016 (8 years, 1 month ago)

Directors

Director NameMr Richard Donnison Swinburne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
M22 5TG
Director NameMrs Angela Wendy Wylie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2013(1 month after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a New Park Road
Newgate Street
Hertford
Hertfordshire
SG19 8RD
Director NameMr Daniel Alexander Colegate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Watercress Road
West Cheshunt
Hertfordshire
EN7 6XJ
Director NameMr Geoffrey Alan Rawlings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavell Walk
Hitchin
Hertfordshire
SG5 4FE

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 December 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
15 December 2015Liquidators statement of receipts and payments to 6 July 2015 (14 pages)
15 December 2015Liquidators' statement of receipts and payments to 6 July 2015 (14 pages)
30 July 2014Statement of affairs with form 4.19 (11 pages)
24 July 2014Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to 3000 Aviator Way Manchester M22 5TG on 24 July 2014 (2 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Termination of appointment of Geoffrey Rawlings as a director (1 page)
17 February 2014Termination of appointment of Daniel Colegate as a director (1 page)
5 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 4
(3 pages)
16 July 2013Appointment of Mr Geoffrey Alan Rawlings as a director (2 pages)
16 July 2013Statement of capital following an allotment of shares on 6 July 2013
  • GBP 4
(3 pages)
16 July 2013Appointment of Mr Daniel Alexander Colegate as a director (2 pages)
16 July 2013Appointment of Mrs Angela Wendy Wylie as a director (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)