Company NameDesignlines Marketing Limited
DirectorStephen Douglas Peter Lawrance
Company StatusDissolved
Company Number03066468
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Stephen Douglas Peter Lawrance
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceGB
Correspondence AddressDarrington Lodge
Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMrs Wendy Susan Lawrance
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressDarrington Lodge
Springfield Road
Camberley
Surrey
GU15 1AB
Director NameJoan Eileen Inglis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleBook Keeper
Correspondence Address40 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameHenri Ronald Sauleek
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleAccountant
Correspondence Address40 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Return of final meeting in a creditors' voluntary winding up (8 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Appointment of a voluntary liquidator (1 page)
4 October 1999O/C liq ipo (3 pages)
4 October 1999Court order allowing vol liquidator to resign (1 page)
22 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1999Statement of affairs (9 pages)
22 January 1999Appointment of a voluntary liquidator (1 page)
15 January 1999Registered office changed on 15/01/99 from: chiltern chambers st peters avenue caversham reading berkshire RG4 7DH (1 page)
1 October 1998Return made up to 09/06/98; full list of members (6 pages)
10 September 1998Director resigned (1 page)
29 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 July 1997Return made up to 09/06/97; full list of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: 10A winchester street basingstoke hants RG21 7DY (1 page)
10 May 1996Director resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: red cottage 33 woodlands road camberley surrey GU15 3ND (1 page)
17 August 1995Accounting reference date notified as 30/11 (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new director appointed (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995Ad 09/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 1995Registered office changed on 30/06/95 from: the studio st. Nicholas close elstree. Herts. WD6 3EW (1 page)
30 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (30 pages)