Company NameDesign Communications Systems Limited
DirectorBrian Whitehead
Company StatusDissolved
Company Number03724752
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NameBoxgrove Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Whitehead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Selsey Drive
Luton
LU2 8HZ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed03 March 1999(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Director NameKevin Michael Brook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Cinnamon Close
Northampton
Northamptonshire
NN4 0TU
Secretary NameMr Brian Whitehead
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Selsey Drive
Luton
LU2 8HZ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,943
Cash£71,260
Current Liabilities£182,739

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2006Dissolved (1 page)
28 December 2005Liquidators statement of receipts and payments (5 pages)
28 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Appointment of a voluntary liquidator (1 page)
10 September 2002Statement of affairs (7 pages)
10 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2002Registered office changed on 28/08/02 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
1 May 2002Return made up to 22/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 April 2001Registered office changed on 10/04/01 from: 22 selsey drive luton LU2 8HZ (1 page)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2000Return made up to 03/03/00; full list of members (6 pages)
23 February 2000Company name changed boxgrove products LIMITED\certificate issued on 24/02/00 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
28 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 March 1999Secretary resigned (1 page)