Company NameHaslemere Design Limited
Company StatusDissolved
Company Number01725934
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Philip Graham Lancashire
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbuildings Farm
Vann Road Fernhurst
Haslemere
Surrey
GU27 3NL
Secretary NameMargaret Gillian Harwood
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Old Town
Clapham
London
SW4 0JL

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£325,463
Gross Profit£102,363
Net Worth£176,794
Cash£110,568
Current Liabilities£64,379

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
17 January 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 March 1999Registered office changed on 11/03/99 from: united house north road london N7 9DP (1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
23 December 1997Registered office changed on 23/12/97 from: prospect house 2 athenasum road london N20 9YU (1 page)
14 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/02/97
(4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)