Company NameItalian By Design Ltd
Company StatusDissolved
Company Number04262751
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMartin Christopher Lee Godwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleManager
Correspondence Address1 Lismore Way
Davyhulme
Manchester
M41 7EW
Director NameAndrew Clear
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Director NameTerrace Keith Sudlow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address58 Audley Avenue
Stretford
Manchester
Lancashire
M32 9TG
Director NameMr Peter Edward Dempsey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PG
Secretary NameMr Peter Edward Dempsey
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 01/08/07; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2006Secretary resigned;director resigned (1 page)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 October 2005Return made up to 01/08/05; full list of members (3 pages)
4 October 2005New director appointed (2 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 June 2005Registered office changed on 20/06/05 from: 22 isherwood drive marple stockport cheshire SK6 6JD (1 page)
6 September 2004Return made up to 01/08/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 isherwood drive marple stockport SK6 6JD (1 page)
9 August 2002Registered office changed on 09/08/02 from: 71A holland street ancoats manchester M40 7DA (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)