Company NameA Design For Life Limited
Company StatusDissolved
Company Number05157537
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMichael Peter Jeffs
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address75 Thingwall Road
Wirral
Merseyside
CH61 3UB
Wales
Secretary NameSarah Anne Sutton-Smith
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Thingwall Road
Wirral
Merseyside
CH61 3UB
Wales

Contact

Telephone07 980907721
Telephone regionMobile

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Peter Jeffs
100.00%
Ordinary

Financials

Year2014
Net Worth-£605
Current Liabilities£8,385

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
19 July 2021Application to strike the company off the register (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
24 January 2019Termination of appointment of Sarah Anne Sutton-Smith as a secretary on 19 June 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Registered office address changed from C/O Rachel Keenan & Co. Ltd 16 Thornfield Hey Wirral Merseyside CH63 9JT to C/O Elpizo Chartered Accountants 13 Village Road Bebington Wirral Merseyside CH63 8PP on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Rachel Keenan & Co. Ltd 16 Thornfield Hey Wirral Merseyside CH63 9JT to C/O Elpizo Chartered Accountants 13 Village Road Bebington Wirral Merseyside CH63 8PP on 10 December 2014 (1 page)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 16 Thornfield Hey Spital Merseyside CH63 9JT on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 16 Thornfield Hey Spital Merseyside CH63 9JT on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 16 Thornfield Hey Spital Merseyside CH63 9JT on 8 September 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Director's details changed for Michael Peter Jeffs on 18 June 2010 (2 pages)
16 July 2010Director's details changed for Michael Peter Jeffs on 18 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 16 thorn field hey spital merseyside CH63 9JJ (1 page)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 16 thorn field hey spital merseyside CH63 9JJ (1 page)
5 August 2009Return made up to 18/06/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 75 thingwall road, irby wirral merseyside CH61 3UB (1 page)
15 April 2009Registered office changed on 15/04/2009 from 75 thingwall road, irby wirral merseyside CH61 3UB (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Return made up to 18/06/08; full list of members (3 pages)
22 July 2008Return made up to 18/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 18/06/07; no change of members (6 pages)
22 August 2007Return made up to 18/06/07; no change of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 18/06/06; full list of members (6 pages)
5 July 2006Return made up to 18/06/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 18/06/05; full list of members (6 pages)
18 July 2005Return made up to 18/06/05; full list of members (6 pages)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 June 2004Incorporation (10 pages)
18 June 2004Incorporation (10 pages)