Company NameR Design Limited
Company StatusDissolved
Company Number03016052
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Michael Gaskell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(4 days after company formation)
Appointment Duration6 years, 6 months (closed 14 August 2001)
RoleDesigner
Correspondence Address8 Kitewood Road
Tylers Green
Penn
Buckinghamshire
HP10 8HH
Secretary NameJames Michael Gaskell
NationalityBritish
StatusClosed
Appointed21 May 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address11 Hepley Road
Poynton
Stockport
Cheshire
SK12 1RX
Director NameMr John Martin Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSunley Farm
Red Lane Chinnor Hill
Chinnor
Oxfordshire
OX9 4BN
Director NameFrederick John Trevor Grimsdale
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGuelder Barn City Road
Radnage
High Wycombe
Buckinghamshire
HP14 4DW
Secretary NameMr John Martin Clark
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunley Farm
Red Lane Chinnor Hill
Chinnor
Oxfordshire
OX9 4BN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleSecretary
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameDavinia Gaskell
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLisa Cottage 18 The Green
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
5 October 2000Full accounts made up to 31 January 2000 (9 pages)
21 February 2000Director's particulars changed (1 page)
16 February 2000Return made up to 30/01/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 March 1999Return made up to 30/01/99; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Return made up to 30/01/98; full list of members (5 pages)
1 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 June 1997Ad 11/06/97--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
3 March 1997Return made up to 30/01/97; full list of members (5 pages)
12 November 1996Auditor's resignation (1 page)
1 November 1996Registered office changed on 01/11/96 from: one high street chalfont st peter gerrards cross bucks. SL9 9QE (1 page)
26 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 May 1996New secretary appointed;director resigned (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned;director resigned (1 page)
20 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Ad 06/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 1995New director appointed (2 pages)
7 March 1995Ad 06/02/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)