Company NameDesignmix 2003 Limited
Company StatusDissolved
Company Number04675189
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameDesignmix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Elwyn Vaughan Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Secretary NameSian Vaughan Jones
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Director NameSian Vaughan Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address3 Hunter Street
Chester
CH1 2AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£38,226
Cash£9,943
Current Liabilities£18,272

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Appointment terminated director sian jones (1 page)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 November 2008Company name changed designmix LIMITED\certificate issued on 21/11/08 (2 pages)
15 May 2008Return made up to 21/02/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 February 2007Return made up to 21/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
27 February 2006Location of debenture register (1 page)
27 February 2006Registered office changed on 27/02/06 from: 1 hunter street chester CH1 2AR (1 page)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 March 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 July 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
4 May 2004Return made up to 21/02/04; full list of members (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)