Company NameDesigngate Limited
DirectorsCharles Joseph Darby Adams and Ronald Sidney Moller
Company StatusDissolved
Company Number01974960
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Joseph Darby Adams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
15 Eastend Green
Hertford
Herts
SG14 2PD
Director NameRonald Sidney Moller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWynchwood House
Rayne
Essex
Cm7
Secretary NameMr Charles Joseph Darby Adams
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
15 Eastend Green
Hertford
Herts
SG14 2PD

Location

Registered AddressNo 1 Riding House Street
Lonfdon
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
8 March 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (6 pages)