Company NameDesign V Function Limited
Company StatusDissolved
Company Number03498617
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameSFN Enterprises Ltd

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameNatalia Alonso De Palma
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Dol Awel
Hawarden
Deeside
Clwyd
CH5 3GH
Wales
Director NameShane Lloyd French
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Woodlands Street
Shotton
Deeside
CH5 1HW
Wales
Secretary NameNatalia Alonso De Palma
NationalitySpanish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Dol Awel
Hawarden
Deeside
Clwyd
CH5 3GH
Wales

Location

Registered Address4 Chantry Court
Chester West Employm
Chester
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2000Return made up to 23/01/00; full list of members (6 pages)
8 October 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Company name changed sfn enterprises LTD\certificate issued on 11/06/99 (2 pages)
18 February 1999Registered office changed on 18/02/99 from: weaver bank farm/barn a minshull vernon middlewich cheshire CW10 0LR (1 page)
17 February 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
11 April 1998Registered office changed on 11/04/98 from: deeside enterprise centre rowleys drive shotton deeside flintshire CH5 1PP (1 page)
17 March 1998Registered office changed on 17/03/98 from: 17 woodlands street shotton deeside CH5 1HW (1 page)
23 January 1998Incorporation (11 pages)