Company NameDesign Technology And Irrigation Limited
Company StatusDissolved
Company Number03506595
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuffolk House
George Street
Croydon Surrey
CR0 0YN
Secretary NameMs Robyn Yon
StatusClosed
Appointed09 February 2019(21 years after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressSuffolk House
George Street
Croydon Surrey
CR0 0YN
Director NameMark Christopher Tonkin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Ripe Lane
Ripe
Lewes
East Sussex
BN8 6AP
Secretary NameMrs Helene Crook
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House
George Street
Croydon Surrey
CR0 0YN
Director NameMrs Helene Crook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 16 April 2020)
RoleInvestor Relations
Country of ResidenceEngland
Correspondence AddressSuffolk House
George Street
Croydon Surrey
CR0 0YN
Director NameRebecca Marina Watson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleMarketing
Correspondence Address43 Hove Park Road
Hove
East Sussex
BN3 6LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuffolk House
George Street
Croydon Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1N.d. Eckert
90.00%
Ordinary
5 at £1H. Crook
5.00%
Ordinary
5 at £1R. Sandor
5.00%
Ordinary

Financials

Year2014
Net Worth-£632,858
Cash£4,303
Current Liabilities£637,258

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 April 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Appointment terminated director rebecca watson (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
9 March 2007Return made up to 09/02/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Director resigned (1 page)
21 February 2006Return made up to 09/02/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 09/02/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 March 2004Return made up to 09/02/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 February 2003Return made up to 09/02/03; full list of members (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 August 2002Director's particulars changed (1 page)
11 February 2002Return made up to 09/02/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 March 2001Return made up to 09/02/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 February 2000Return made up to 09/02/00; full list of members (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 February 1999Return made up to 09/02/99; full list of members (7 pages)
22 June 1998Ad 07/06/98--------- £ si 44@1=44 £ ic 2/46 (2 pages)
22 June 1998Ad 07/06/98--------- £ si 5@1=5 £ ic 90/95 (2 pages)
22 June 1998Ad 07/06/98--------- £ si 5@1=5 £ ic 95/100 (2 pages)
22 June 1998Ad 07/06/98--------- £ si 44@1=44 £ ic 46/90 (2 pages)
16 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1998Incorporation (14 pages)