Company NameDesigner Greetings Realisations Limited
Company StatusDissolved
Company Number02954268
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date1 July 2009 (14 years, 10 months ago)
Previous NameDesigner Greetings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTimothy David Lawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 01 July 2009)
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Secretary NameTimothy David Lawson
NationalityBritish
StatusClosed
Appointed18 November 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 01 July 2009)
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameDeborah Jane Kerr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleSecretary
Correspondence Address51 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMrs Christine Margaret Kerr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleTaxation Assistant
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Secretary NameMrs Christine Margaret Kerr
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleTaxation Assistant
Country of ResidenceEngland
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Director NameAnthony David Kerr
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2000)
RoleRetailer
Correspondence Address4 The Beacons
Loughton
Essex
IG10 2SQ
Director NamePeter John Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address51 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameDeborah Jane Kerr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(5 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 December 2000)
RoleCompany Director
Correspondence Address51 Hainault Road
Chigwell
Essex
IG7 5DH
Secretary NameDeborah Jane Kerr
NationalityBritish
StatusResigned
Appointed23 February 2000(5 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 December 2000)
RoleCompany Director
Correspondence Address51 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMr Simon James Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Secretary NameCatherine Jane Lawson
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2005)
RoleAccountant
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameAnthony Howard Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2005)
RoleProperty Director
Correspondence AddressBrow Top Farm
Thornthwaite
Harrogate
HG3 2QS
Director NamePeter Michael Osman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressThe Laurels
1 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£95,000

Accounts

Latest Accounts2 July 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Appointment terminated director paul sellars (1 page)
1 April 2009Administrator's progress report to 30 March 2009 (15 pages)
1 April 2009Notice of move from Administration to Dissolution (15 pages)
4 February 2009Administrator's progress report to 1 January 2009 (13 pages)
5 August 2008Administrator's progress report to 1 July 2008 (7 pages)
5 August 2008Administrator's progress report to 1 July 2008 (13 pages)
5 August 2008Administrator's progress report to 1 July 2008 (13 pages)
7 February 2008Administrator's progress report (14 pages)
10 January 2008Administrator's progress report (22 pages)
10 January 2008Administrator's progress report (15 pages)
9 January 2008Notice of extension of period of Administration (1 page)
5 July 2007Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page)
30 March 2007Statement of administrator's proposal (68 pages)
7 March 2007Memorandum and Articles of Association (5 pages)
21 February 2007Statement of affairs (6 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
10 January 2007Appointment of an administrator (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 01/08/06; full list of members (2 pages)
7 July 2006Director resigned (1 page)
4 May 2006Full accounts made up to 2 July 2005 (11 pages)
3 May 2006New director appointed (4 pages)
6 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006New secretary appointed (2 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 01/08/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed (1 page)
5 May 2005Full accounts made up to 26 June 2004 (14 pages)
5 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
1 October 2004Return made up to 01/08/04; full list of members (7 pages)
6 May 2004Full accounts made up to 28 June 2003 (15 pages)
7 January 2004Auditor's resignation (1 page)
10 September 2003Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page)
28 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
1 June 2003Auditor's resignation (1 page)
29 May 2003Particulars of mortgage/charge (19 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
28 February 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
29 October 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
22 August 2001Return made up to 01/08/01; full list of members (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: avco house 6 albert road, east barnet barnet hertfordshire EN4 9SH (1 page)
18 January 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
15 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 October 2000Return made up to 01/08/00; full list of members (5 pages)
11 July 2000Auditor's resignation (1 page)
25 April 2000New secretary appointed (2 pages)
8 March 2000New director appointed (1 page)
8 March 2000Director resigned (2 pages)
8 March 2000Secretary resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page)
17 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
14 June 1999Company name changed the cut price card company limit ed\certificate issued on 15/06/99 (2 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 September 1998Return made up to 01/08/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
1 September 1997Return made up to 01/08/97; full list of members (6 pages)
1 September 1997Ad 25/07/97--------- £ si 60000@1=60000 £ ic 35001/95001 (2 pages)
11 July 1997£ nc 50000/500000 07/07/97 (1 page)
11 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
29 August 1996Return made up to 01/08/96; no change of members (4 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
25 August 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/08/95
(6 pages)
10 August 1995Ad 12/07/95--------- £ si 20001@1=20001 £ ic 15000/35001 (2 pages)
1 August 1994Incorporation (14 pages)