Company NameThe Designworx Limited
Company StatusDissolved
Company Number03689806
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameArthur Kevin Steele
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address1 Grange Cottages
Aldford Road Huntington
Chester
Cheshire
CH3 6EB
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusClosed
Appointed23 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 01 October 2002)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address9 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2001Return made up to 29/12/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
29 December 1998Incorporation (13 pages)