Company NameA.H. Design Services Limited
Company StatusDissolved
Company Number03724134
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Hallworth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleDesign Assistant
Correspondence Address4 Springfield Drive
Congleton
Cheshire
CW12 1HX
Secretary NameSusan Elizabeth Hallworth
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Petrel Avenue
Poynton
Stockport
Cheshire
SK12 1XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Springfield Drive
Congleton
Cheshire
CW12 1HX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Turnover£12,948
Net Worth£174
Cash£2,276
Current Liabilities£2,102

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
9 April 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: bank house market square congleton cheshire CW12 1ET (1 page)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 02/03/00; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)