Company NameThe Design Sanctuary Limited
Company StatusDissolved
Company Number05735661
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard John Connolly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Crescent
Town Lane
Mobberley
Cheshire
WA16 7GB
Secretary NameSerea Jessie Levesconte Kennedy
NationalityBritish
StatusClosed
Appointed10 July 2006(4 months after company formation)
Appointment Duration4 years, 1 month (closed 24 August 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Crescent
Town Lane
Mobberley
Cheshire
WA16 7GB
Secretary NameMike Aitken
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Marl Close
Cuddington
Northwich
Cheshire
CW8 2WR

Location

Registered Address117-123 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£11,145
Cash£233
Current Liabilities£51,491

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Return made up to 09/03/09; full list of members (3 pages)
15 July 2009Return made up to 09/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Return made up to 09/03/08; full list of members (3 pages)
4 September 2008Return made up to 09/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 May 2007Return made up to 09/03/07; full list of members (6 pages)
22 May 2007Return made up to 09/03/07; full list of members (6 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
9 March 2006Incorporation (11 pages)
9 March 2006Incorporation (11 pages)