Company NameBold Design Limited
Company StatusDissolved
Company Number01935819
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)
Previous NameStaniforth Williams Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Whitehead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(5 years, 11 months after company formation)
Appointment Duration13 years (closed 20 July 2004)
RoleChartered Accountant
Correspondence Address20 Stablefold
Worsley
Manchester
M28 2ED
Director NameMr John Phillip Staniforth
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(5 years, 11 months after company formation)
Appointment Duration13 years (closed 20 July 2004)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollon Bob
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TX
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed31 October 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Kathryn Mary Hulme
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 June 2003)
RolePublic Relations Director
Correspondence Address10 Wolfenden Green
Rossendale
Lancashire
BB4 9DA
Director NameMr Brian Johnson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 September 1991)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address57 Hallbridge Gardens
Upholland
Skelmersdale
Lancashire
WN8 0EP
Secretary NameColin Whitehead
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Stablefold
Worsley
Manchester
M28 2ED

Location

Registered Address239 Old Marlebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£113,151
Current Liabilities£113,151

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
16 August 2003Return made up to 24/07/03; full list of members (5 pages)
24 June 2003Director resigned (1 page)
19 June 2003Company name changed staniforth williams LIMITED\certificate issued on 19/06/03 (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 November 2002Registered office changed on 27/11/02 from: communications house 3/11 little peter street manchester M15 4PS (1 page)
27 November 2002Auditor's resignation (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 July 2001Return made up to 24/07/01; full list of members (7 pages)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 August 1999Return made up to 24/07/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (7 pages)
6 August 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Return made up to 24/07/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
3 September 1996Return made up to 24/07/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 December 1995 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
8 September 1995Return made up to 24/07/95; no change of members (4 pages)
14 June 1990Particulars of mortgage/charge (3 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1988Particulars of mortgage/charge (3 pages)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1987Particulars of mortgage/charge (3 pages)
28 October 1986Company name changed staniforth williams (london) lim ited\certificate issued on 28/10/86 (2 pages)