Company NameDesigner Appliances Limited
Company StatusDissolved
Company Number03716661
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameWilliam Thomas Large
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address140 Old County Road Suite 205
Mineola
New York
11501
United States
Secretary NameMartin Hodson
NationalityBritish
StatusClosed
Appointed14 June 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Basin End
Chester Road Acton
Nantwich
Cheshire
CW5 8LA
Secretary NamePenelope Bodimeade
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleAdministrator
Correspondence AddressWellbank Farm
Pillar Box Lane Bradwall
Sandbach
Cheshire
CW11 1RE
Director NameColin Peter Gervaise Brazier
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2004)
RoleCompany Director
Correspondence AddressLa Belle Epoque
Les Tracheries Road, St. Sampson
Guernsey
Channel Islands
Gy2 4sn
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Green Corporates Limited
Brandon House King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£426,928
Current Liabilities£426,928

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 July 2006Return made up to 16/02/06; full list of members (6 pages)
12 April 2005Registered office changed on 12/04/05 from: horwath clark whitehill arkwright hse parsonage gardens manchester M3 2HP (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 July 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
17 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
10 September 2002Full accounts made up to 28 February 2001 (14 pages)
24 April 2002Full accounts made up to 29 February 2000 (12 pages)
18 March 2002Return made up to 16/02/02; full list of members (6 pages)
28 February 2001Return made up to 16/02/01; full list of members (6 pages)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
15 October 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
16 February 1999Incorporation (10 pages)