Company NameDifferentiate Design Ltd
Company StatusDissolved
Company Number02807773
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NameRoger Felton Associates Limited

Business Activity

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

Directors

Director NameMr Roger Howard Felton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2009)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Walberswick
Suffolk
IP18 6UG
Director NameKatherine Mary Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2009)
RoleArt Director
Correspondence AddressManor House
Walberswick
Suffolk
IP18 6UG
Secretary NameMr Roger Howard Felton
NationalityBritish
StatusClosed
Appointed29 April 1993(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 03 November 2009)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Walberswick
Suffolk
IP18 6UG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address2 Bleeding Heart Yard
Greville Street
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
15 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Return made up to 26/03/07; no change of members (7 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 April 2006Return made up to 26/03/06; full list of members (8 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 May 2005Return made up to 26/03/05; full list of members (2 pages)
31 March 2004Return made up to 26/03/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 April 2002Return made up to 26/03/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 April 2001Return made up to 26/03/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 April 2000Return made up to 07/04/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 April 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
14 April 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 March 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 June 1995Return made up to 07/04/95; no change of members (4 pages)