Company NameDesigncad Limited
Company StatusDissolved
Company Number06112470
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameBrookson (5462L) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Mill Hill Road
Irby
Wirral
Merseyside
L61 4XG
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Walker
50.00%
Ordinary
1 at £1Pauline Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£51,607
Current Liabilities£51,704

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Brian Walker on 11 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 16/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
21 October 2008Company name changed brookson (5462L) LIMITED\certificate issued on 21/10/08 (2 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
5 March 2008Capitals not rolled up (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 February 2007Incorporation (18 pages)