Company NameDesignline Furniture Limited
Company StatusDissolved
Company Number04750590
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameDerek John Knowles
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleProduction Director
Correspondence Address38 Goodwood Close
Hoddesdon
Hertfordshire
EN11 9JP
Director NameHenry Peter Rowles
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleTechnical Director
Correspondence AddressWindmill Hill Barns
Mentmore Road
Wing Leighton Buzzard
Buckinghamshire
LU7 0RA
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodcote
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Director NameMr Raymond Schofield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitham Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DU
Secretary NameMr Raymond Schofield
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Whitham Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DU
Director NameAndrew Brent
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleSales Director
Correspondence AddressGround Floor Flat
11 East Beach
Lytham
Lancashire
FY8 5ET
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,383,000
Gross Profit£3,798,000
Net Worth-£80,000
Current Liabilities£2,692,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 May 2006Dissolved (1 page)
9 February 2006Notice of move from Administration to Dissolution (24 pages)
16 September 2005Administrator's progress report (21 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
20 April 2005Statement of administrator's proposal (36 pages)
17 March 2005Statement of affairs (25 pages)
1 March 2005Registered office changed on 01/03/05 from: radlett road colney street village st. Albans hertfordshire AL2 2ER (1 page)
25 February 2005Appointment of an administrator (1 page)
26 November 2004Ad 08/06/04--------- £ si 7500@1=7500 £ ic 42498/49998 (2 pages)
26 November 2004£ sr 7500@1 07/04/04 (2 pages)
19 October 2004Full accounts made up to 30 June 2004 (18 pages)
15 June 2004Director resigned (1 page)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
17 February 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 August 2003Nc inc already adjusted 26/06/03 (1 page)
5 August 2003Ad 26/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
13 July 2003New director appointed (2 pages)
12 July 2003Particulars of mortgage/charge (19 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
21 May 2003Registered office changed on 21/05/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Director resigned (1 page)