Company NameDesign 438 Limited
Company StatusDissolved
Company Number05423443
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesCreare Design Mlm Limited and 438 Design Mlm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Maria-Louise Martin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Reeds Lane
Moreton
Wirral
Cheshire
CH46 1QR
Wales
Secretary NameMarion Olivia Lund
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years after company formation)
Appointment Duration7 years, 4 months (closed 16 September 2014)
RoleSocial Care Worker
Country of ResidenceEngland
Correspondence Address109 Belvidere Road
Wallasey
Merseyside
CH45 4PS
Wales
Secretary NameMr Ian Franklin Whilby
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brown Street
Hale
Cheshire
WA14 4UH
Secretary NameMr Christian McGinty
NationalityBritish
StatusResigned
Appointed20 June 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Houldsworth Mill
Waterhouse Way Reddish
Stockport
Cheshire
SK5 6DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address168a Hoylake Road
Morton
Wirral
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Maria-louise Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,467
Current Liabilities£6,892

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Miss Maria-Louise Martin on 13 April 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
8 June 2009Return made up to 13/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 August 2008Return made up to 13/04/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from, 192 reeds lane, moreton, wirral, CH46 1QR (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 July 2007Return made up to 13/04/07; full list of members (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
15 May 2007Company name changed 438 design mlm LIMITED\certificate issued on 15/05/07 (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 June 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(6 pages)
11 January 2006Company name changed creare design mlm LIMITED\certificate issued on 11/01/06 (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
13 April 2005Incorporation (20 pages)