Company NameDesign To Development Limited
Company StatusDissolved
Company Number02938999
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)
Previous NameOffersell Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Edgar Walton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 02 January 2001)
RoleElectronics Engineer
Correspondence Address1 Alt Road
Formby
Merseyside
L37 6DB
Secretary NameAlan Edgar Walton
NationalityBritish
StatusClosed
Appointed29 July 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address1 Alt Road
Formby
Merseyside
L37 6DB
Director NameBruce Anthony Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(2 years after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2001)
RoleSole Trader
Correspondence Address31 Daines Way
Thorpe Bay
Southend On Sea
SS1 3PF
Director NameJohn Kellett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 1997)
RoleElectrical Engineer
Correspondence Address5 Meadowside
Croston
Preston
Lancashire
PR5 7QY
Director NameRichard Goodare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1997)
RoleCompany Director
Correspondence Address64 Durleigh Road
Bridgwater
Somerset
TA6 7JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
20 August 1999Return made up to 15/06/99; no change of members (4 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
20 August 1998Return made up to 15/06/98; full list of members (6 pages)
1 October 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
14 July 1997Return made up to 15/06/97; no change of members
  • 363(287) ‐ Registered office changed on 14/07/97
(4 pages)
21 February 1997Full accounts made up to 30 June 1996 (6 pages)
30 October 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
16 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 15/06/96; no change of members (4 pages)
8 August 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 August 1995Return made up to 15/06/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)