Company NameNew Design Limited
Company StatusDissolved
Company Number01445958
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameNeil Edmonds
NationalityBritish
StatusClosed
Appointed01 August 2001(21 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 11 November 2014)
RoleCompany Director
Correspondence AddressCraigerne
100 Bonnyrigg Road
Eskbank
Midlothian
EH22 3HZ
Scotland
Director NameChristopher Edward Reid
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(31 years, 2 months after company formation)
Appointment Duration4 years (closed 11 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 St. James Place
Kinghorn
Fife
KY3 9SU
Scotland
Director NameChristopher Edward Reid
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 December 2004)
RoleInstrumentation & Control Engi
Country of ResidenceScotland
Correspondence AddressProvidence House 17 St James Place
Kinghorn
Fife
KY3 9SU
Scotland
Director NameMrs Theresa Doreen Reid
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleSecretary
Correspondence Address39 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Secretary NameMrs Theresa Doreen Reid
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address39 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameHazel Marshall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Allandale Cottages
Allandale
Bonnybridge
Stirlingshire
FK4 2HE
Scotland

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£36,710
Cash£35,060

Accounts

Latest Accounts18 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 September

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (4 pages)
17 July 2014Application to strike the company off the register (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 18 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 18 September 2012 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 18 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 18 September 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 18 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 18 September 2010 (4 pages)
28 October 2010Appointment of Christopher Edward Reid as a director (2 pages)
28 October 2010Appointment of Christopher Edward Reid as a director (2 pages)
28 October 2010Termination of appointment of Hazel Marshall as a director (1 page)
28 October 2010Termination of appointment of Hazel Marshall as a director (1 page)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Hazel Marshall on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Hazel Marshall on 30 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 18 September 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 18 September 2009 (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 18 September 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 18 September 2008 (3 pages)
22 August 2008Return made up to 30/06/08; full list of members (3 pages)
22 August 2008Return made up to 30/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 18 September 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 18 September 2007 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 September 2007Return made up to 30/06/07; full list of members (2 pages)
18 September 2007Return made up to 30/06/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 18 September 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 18 September 2006 (3 pages)
20 September 2006Return made up to 30/06/06; full list of members (2 pages)
20 September 2006Return made up to 30/06/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 18 September 2005 (3 pages)
14 July 2006Total exemption small company accounts made up to 18 September 2005 (3 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 18 September 2004 (3 pages)
21 July 2005Total exemption small company accounts made up to 18 September 2004 (3 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
14 July 2004Total exemption small company accounts made up to 18 September 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 18 September 2003 (3 pages)
14 July 2004Return made up to 30/06/04; full list of members (6 pages)
14 July 2004Return made up to 30/06/04; full list of members (6 pages)
11 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 July 2003Total exemption small company accounts made up to 18 September 2002 (3 pages)
22 July 2003Total exemption small company accounts made up to 18 September 2002 (3 pages)
3 October 2002Return made up to 30/06/02; full list of members (7 pages)
3 October 2002Return made up to 30/06/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 18 September 2001 (9 pages)
22 March 2002Total exemption full accounts made up to 18 September 2001 (9 pages)
14 August 2001Registered office changed on 14/08/01 from: 39 hillsden rd beaumont park whitley bay tyne & wear NE25 9XF (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 39 hillsden rd beaumont park whitley bay tyne & wear NE25 9XF (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
13 August 2001Return made up to 30/06/01; full list of members (6 pages)
13 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 18 September 2000 (10 pages)
3 May 2001Full accounts made up to 18 September 2000 (10 pages)
7 July 2000Return made up to 30/06/00; full list of members (4 pages)
7 July 2000Return made up to 30/06/00; full list of members (4 pages)
13 April 2000Full accounts made up to 18 September 1999 (9 pages)
13 April 2000Full accounts made up to 18 September 1999 (9 pages)
5 July 1999Return made up to 30/06/99; full list of members (6 pages)
5 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 May 1999Full accounts made up to 18 September 1998 (9 pages)
21 May 1999Full accounts made up to 18 September 1998 (9 pages)
28 May 1998Full accounts made up to 18 September 1997 (10 pages)
28 May 1998Full accounts made up to 18 September 1997 (10 pages)
2 September 1997Accounts for a small company made up to 18 September 1996 (6 pages)
2 September 1997Accounts for a small company made up to 18 September 1996 (6 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
2 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 18 September 1995 (6 pages)
6 August 1996Accounts for a small company made up to 18 September 1995 (6 pages)
1 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 18 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 18 September 1994 (5 pages)