Company NameExclusive Thai Designs Ltd
Company StatusDissolved
Company Number05108482
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameExclusive Tie Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Brookes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bluebell Close
Huntington
Chester
Cheshire
CH3 6RP
Wales
Secretary NameMr Martin Kenneth Staley
NationalityBritish
StatusClosed
Appointed27 August 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 18 June 2013)
RoleAccountant
Correspondence Address1 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NameMrs Rachael Victoria Bushell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swireford Road
Helsby
Cheshire
WA6 9BA
Secretary NameMrs Rachael Victoria Bushell
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swireford Road
Helsby
Cheshire
WA6 9BA
Secretary NameKevin Whitehouse
NationalityBritish
StatusResigned
Appointed01 October 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2006)
RoleCompany Director
Correspondence Address51 Sefton Road
Hoole
Chester
Cheshire
CH2 3RR
Wales

Location

Registered Address1 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 10
(5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 10
(5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for David Brookes on 21 April 2010 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Director's details changed for David Brookes on 21 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 May 2009Return made up to 21/04/09; full list of members (3 pages)
11 May 2009Return made up to 21/04/09; full list of members (3 pages)
13 March 2009Director's change of particulars / david brookes / 13/03/2009 (1 page)
13 March 2009Director's Change of Particulars / david brookes / 13/03/2009 / HouseName/Number was: , now: 9; Street was: flat 1, now: bluebell close; Area was: 13 sandy lane, now: huntington; Region was: , now: cheshire; Post Code was: CH3 5UL, now: CH3 6RP; Country was: , now: united kingdom (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2008Return made up to 21/04/08; full list of members (3 pages)
2 June 2008Return made up to 21/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
16 May 2007Return made up to 21/04/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
9 May 2006Return made up to 21/04/06; full list of members (2 pages)
9 May 2006Return made up to 21/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 21/04/05; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 5 swireford road helsby cheshire WA6 9BA (1 page)
14 April 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 5 swireford road helsby cheshire WA6 9BA (1 page)
14 April 2005New secretary appointed (2 pages)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Company name changed exclusive tie designs LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed exclusive tie designs LIMITED\certificate issued on 11/05/04 (2 pages)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)