Company NameDesign Brief Limited
Company StatusDissolved
Company Number03941604
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas James Daffy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCorporate Furniture Consultant
Correspondence Address34 Little London Court
Mill Street
London
SE1 2BF
Director NameSimon John Daffy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCorporate Furniture Consultant
Correspondence AddressBrierley Green Barn
Brierley Green, Buxworth
High Peak
Derbyshire
SK23 7NL
Secretary NameSimon John Daffy
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCorporate Furniture Consultant
Correspondence AddressBrierley Green Barn
Brierley Green, Buxworth
High Peak
Derbyshire
SK23 7NL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFerndown House
Chapel Lane, Stockton Heath
Warrington
Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth-£10,300
Current Liabilities£10,300

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
22 April 2004Return made up to 07/03/04; full list of members (8 pages)
9 May 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
31 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
12 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
1 August 2001Accounting reference date extended from 31/12/00 to 31/08/01 (1 page)
12 June 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Registered office changed on 14/05/01 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
16 June 2000Registered office changed on 16/06/00 from: brierley green barn brierley green, buxworth high peak derbyshire SK23 7NL (1 page)
31 March 2000Ad 13/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
7 March 2000Incorporation (16 pages)