Company NameDesign Finishers Ltd
Company StatusDissolved
Company Number05933646
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameJames Axford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Works Faraday Way
Orpington
Kent
BR5 3QW
Director NamePeter Axford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Works Faraday Way
Orpington
Kent
BR5 3QW
Director NameTrevor Nathaniel Coe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdale
Grain Road Middle Stoke
Rochester
Kent
ME3 9RW
Director NameJohn James Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Wren Road
Sidcup
Kent
DA14 4NQ
Director NameAndrew Axford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Windsor Road
Gillingham
ME7 4PS
Secretary NameMr James Axford
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Buckingham Close
Petts Wood
Orpington
Kent
BR5 1SA
Secretary NameAndrew Axford
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2008)
RolePrint Finisher
Correspondence Address76 Windsor Road
Gillingham
ME7 4PS

Location

Registered AddressChantry Works
Faraday Way
Orpington
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Design Finishers LTD
20.00%
Ordinary
5k at £1James Axford
20.00%
Ordinary
5k at £1John Williams
20.00%
Ordinary
5k at £1Peter Axford
20.00%
Ordinary
5k at £1Trevor Nathaniel Coe
20.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015Application to strike the company off the register (3 pages)
1 December 2014Accounts made up to 31 March 2014 (2 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 25,000
(7 pages)
23 December 2013Accounts made up to 31 March 2013 (2 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts made up to 31 March 2012 (2 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Peter Axford on 13 September 2010 (2 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 13/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / peter axford / 01/09/2009 (1 page)
15 September 2009Director's change of particulars / james axford / 01/09/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 13/09/08; full list of members (5 pages)
20 June 2008Gbp ic 25000/20000\29/05/08\gbp sr 5000@1=5000\ (1 page)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2008Appointment terminated director and secretary andrew axford (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
15 October 2007Accounts made up to 31 March 2007 (1 page)
20 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 September 2007Return made up to 13/09/07; full list of members (4 pages)
3 January 2007Registered office changed on 03/01/07 from: design finishers, faraday way orpington kent BR5 3QW (1 page)
13 September 2006Incorporation (19 pages)