DESIGN HOUSE NORTHWEST LTD
Overview
Company Name | DESIGN HOUSE NORTHWEST LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04403733 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DESIGN HOUSE NORTHWEST LTD?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is DESIGN HOUSE NORTHWEST LTD located?
Registered Office Address | C/O CROSSFIELDS INSOLVENCY 85-87 High Street West SK13 8AZ Glossop Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DESIGN HOUSE NORTHWEST LTD?
Company Name | From | Until |
---|---|---|
DESIGN HOUSE NORTHWEST (2002) LTD | Mar 26, 2002 | Mar 26, 2002 |
What are the latest accounts for DESIGN HOUSE NORTHWEST LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DESIGN HOUSE NORTHWEST LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to 85-87 High Street West Glossop Derbyshire SK13 8AZ on Jul 26, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Elizabeth Alison Reeve on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Matthew Hather on Aug 03, 2018 | 1 pages | CH03 | ||||||||||
Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to C/O Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on May 02, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of DESIGN HOUSE NORTHWEST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HATHER, Matthew | Secretary | High Street West SK13 8AZ Glossop 85-87 Derbyshire | British | 101308950003 | ||||||
REEVE, Elizabeth Alison | Director | High Street West SK13 8AZ Glossop 85-87 Derbyshire | United Kingdom | British | Designer | 98651340003 | ||||
COOPER, Glynis | Secretary | 51 Charlestown Road SK13 8LB Glossop Derbyshire | British | Librarian | 68396500001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of DESIGN HOUSE NORTHWEST LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Elizabeth Reeve | Apr 06, 2016 | High Street West SK13 8AZ Glossop 85-87 Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DESIGN HOUSE NORTHWEST LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0