Dissolved
Dissolved 2014-06-17
Company Information for DESIGN HOUSE BLINDS LIMITED
ESTATE BRACKLEY, NORTHANTS, NN13,
|
Company Registration Number
05541098
Private Limited Company
Dissolved Dissolved 2014-06-17 |
Company Name | |
---|---|
DESIGN HOUSE BLINDS LIMITED | |
Legal Registered Office | |
ESTATE BRACKLEY NORTHANTS | |
Company Number | 05541098 | |
---|---|---|
Date formed | 2005-08-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 13:04:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNIE ARMITAGE |
||
CRAIG EDWARD CUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN CUTLER |
Director | ||
CRAIG EDWARD CUTLER |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABIO AMMOSCATO LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Dissolved 2014-10-07 | |
I.G. RACING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-22 | Active | |
ADDERBURY CARPET COMPANY LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-04-26 | Liquidation | |
GLOSTER TOOLING LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-06-30 | Dissolved 2016-04-05 | |
HANDMADE FURNISHERS LTD | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CUTLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD CUTLER / 19/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/09 FULL LIST | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: CONTAINERBASE COLLEGE ROAD, PERRY BARR BIRMINGHAM ENGLAND B44 8DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-04 |
Proposal to Strike Off | 2011-12-20 |
Proposal to Strike Off | 2009-01-06 |
Proposal to Strike Off | 2007-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 1754 - Manufacture of other textiles
The top companies supplying to UK government with the same SIC code (1754 - Manufacture of other textiles) as DESIGN HOUSE BLINDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DESIGN HOUSE BLINDS LIMITED | Event Date | 2013-06-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DESIGN HOUSE BLINDS LIMITED | Event Date | 2011-12-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DESIGN HOUSE BLINDS LIMITED | Event Date | 2009-01-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DESIGN HOUSE BLINDS LIMITED | Event Date | 2007-02-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |