Company NameDesign Construction Management Limited
Company StatusDissolved
Company Number02105132
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date16 January 2007 (17 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 Anthony Manzaroli
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 16 January 2007)
RoleDesigner
Correspondence AddressOld School House
Yarcombe
Honiton
Devon
EX14 9AG
Secretary NameMr Anthony Manzaroli
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence AddressOld School House
Yarcombe
Honiton
Devon
EX14 9AG
Director NameCharles Alan Meredith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2006)
RoleDesigner
Correspondence Address5 East Dean
Chichester
West Sussex
PO18 0JA

Location

Registered Address3rd Floor 29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,876
Current Liabilities£13,790

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
10 August 2006Director resigned (1 page)
16 November 2005Return made up to 31/10/05; full list of members (5 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
4 January 2005Registered office changed on 04/01/05 from: 14 yardley street london WC1X 0EZ (1 page)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (3 pages)
10 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Full accounts made up to 31 December 1998 (3 pages)
25 September 1998Full accounts made up to 31 December 1997 (3 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (3 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
24 September 1996Full accounts made up to 31 December 1995 (2 pages)
7 December 1995Return made up to 31/10/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (3 pages)