Company NameDesignmix Developments Ltd
Company StatusDissolved
Company Number02828893
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameJ.V. Design And Development Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Elwyn Vaughan Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Director NamePhillip David Voas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleArchitectural Technician
Correspondence Address8 Compass Court
North Drive
Wallasey
Merseyside
L45 0LZ
Secretary NameMr Elwyn Vaughan Jones
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Director NameSian Michaela Vaughan Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 08 June 2009)
RoleArchitectural Technician
Correspondence Address18 Argyll Avenue
Curzon Park
Chester
Cheshire
CH4 8AL
Wales
Secretary NameSian Michaela Vaughan Jones
NationalityBritish
StatusResigned
Appointed20 May 2002(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 June 2009)
RoleArchitecnical Technician
Correspondence Address18 Argyll Avenue
Curzon Park
Chester
Cheshire
CH4 8AL
Wales
Director NameAnita Janet Frances French
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2014)
RoleProject Administration
Country of ResidenceUnited Kingdom
Correspondence AddressNook View
Leek Road Gawsworth
Macclesfield
Cheshire
SK11 0JQ
Director NameMr John James French
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNook View
Leek Road
Gawsworth
Macclesfield
SK11 0JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01244 320591
Telephone regionChester

Location

Registered Address4 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

5 at £1Anita Janet Frances French
5.00%
Ordinary
5 at £1Ms S.m. Vaughan Jones
5.00%
Ordinary
45 at £1John James French
45.00%
Ordinary
45 at £1Mr E.v. Jones
45.00%
Ordinary

Financials

Year2014
Net Worth£39,596
Cash£480
Current Liabilities£14

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

27 November 2007Delivered on: 5 March 2009
Satisfied on: 7 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 manchester road tytherington macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2005Delivered on: 20 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ct homes limited to the chargee on any account whatsoever.
Particulars: 1 and 2 baytree cottages back lane duddon tarporley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Termination of appointment of Anita French as a director (1 page)
13 February 2014Termination of appointment of John French as a director (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Director's details changed for Anita Janet Frances French on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Anita Janet Frances French on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
11 June 2009Appointment terminated director and secretary sian vaughan jones (1 page)
5 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 21/06/08; full list of members (5 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 21/06/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 September 2006Return made up to 21/06/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 21/06/05; full list of members (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 21/06/04; full list of members (9 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 July 2003Return made up to 21/06/03; full list of members (10 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Ad 28/05/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
16 July 2002New secretary appointed (2 pages)
2 July 2002Company name changed J.V. design and development limi ted\certificate issued on 02/07/02 (2 pages)
21 June 2002Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2002New director appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 June 2000Return made up to 21/06/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
21 June 1999Return made up to 21/06/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 July 1998Return made up to 21/06/98; full list of members (6 pages)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
30 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Return made up to 21/06/97; change of members (6 pages)
28 May 1997Full accounts made up to 30 June 1996 (9 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
4 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 December 1995Full accounts made up to 30 June 1995 (9 pages)
13 June 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1993Incorporation (17 pages)