Company NameDesign Two Contracts Limited
Company StatusDissolved
Company Number00923250
CategoryPrivate Limited Company
Incorporation Date21 November 1967(56 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Armstrong
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 20 June 2000)
RoleBuilder
Correspondence AddressCraig Dhu
Easter Dalguise
Dunkeld
Perthshire
PH8 0JU
Scotland
Secretary NameBrenda Jean Armstrong
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressCraig Dhu
Easter Dalguise
Dunkeld
Perthshire
PH8 0JU
Scotland
Director NameBrenda Jean Armstrong
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(32 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 20 June 2000)
RoleSecretary
Correspondence AddressCraig Dhu
Easter Dalguise
Dunkeld
Perthshire
PH8 0JU
Scotland

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
24 January 2000New director appointed (2 pages)
7 January 2000Application for striking-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)