Company NameDesignearly Limited
Company StatusDissolved
Company Number02500780
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 12 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Bowles
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(7 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roman Way
Fishbourne
Chichester
West Sussex
PO19 3QN
Director NameMr Ian Robert Cleverley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(8 years, 8 months after company formation)
Appointment Duration9 years (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30b High Street
Fareham
Hampshire
PO16 7AD
Secretary NameMr Ian Bowles
NationalityBritish
StatusClosed
Appointed30 April 2001(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roman Way
Fishbourne
Chichester
West Sussex
PO19 3QN
Director NameMrs Christine Margaret Hibbitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 1997)
RoleCompany Director
Correspondence AddressStour House Kings Street
Sturminster Marshall
Wimborne
Dorset
BH21 4BL
Secretary NameMr Richard Roy Yates
NationalityBritish
StatusResigned
Appointed10 May 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Orchard Avenue
Parkstone
Poole
Dorset
BH14 8AH
Director NameMr Richard Roy Yates
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Orchard Avenue
Parkstone
Poole
Dorset
BH14 8AH

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,946
Cash£2,158
Current Liabilities£151,735

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
4 January 2007Return made up to 10/05/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 May 2005Return made up to 10/05/05; full list of members (7 pages)
16 June 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 March 2004Return made up to 10/05/03; full list of members (7 pages)
18 March 2004New secretary appointed (2 pages)
11 May 2003Full accounts made up to 31 May 2000 (12 pages)
1 July 2002Return made up to 10/05/01; full list of members (7 pages)
21 June 2002Re section 394 (1 page)
9 January 2002Registered office changed on 09/01/02 from: 55 orchard avenue parkstone poole dorset BH14 8AH (1 page)
22 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 June 2000Return made up to 10/05/00; full list of members (7 pages)
12 November 1999Full accounts made up to 31 May 1998 (8 pages)
19 August 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 January 1999New director appointed (2 pages)
30 May 1998Return made up to 10/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1998Particulars of mortgage/charge (6 pages)
16 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: stour house king street sturminster marshall wimborne dorset BH21 4BL (1 page)
5 December 1997Full accounts made up to 31 May 1997 (9 pages)
5 December 1997New director appointed (2 pages)
3 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/97
(6 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
19 July 1996Return made up to 10/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
19 May 1995Return made up to 10/05/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)