Company NameD4 Design (Advertising & Print) Limited
Company StatusDissolved
Company Number06212871
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Heather Louise Cussell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carruchan Place
Cargenbridge
Dumfries
DG2 8LG
Scotland
Secretary NameMr Steven Eric Cussell
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Carruchan Place
Dumfries
Dumfries & Galloway
DG2 8LG
Scotland

Location

Registered Address84 Paradise Street
Macclesfield
Cheshire
SK11 6QP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

2 at £1Mrs Heather Louise Cussell
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 January 2014Withdraw the company strike off application (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
30 April 2013Registered office address changed from Clock Tower House Trueman Street Liverpool L3 2BA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from C/O Heather Cussell 84 Paradise Street Paradise Street Macclesfield Cheshire SK11 6QP England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mrs Heather Louise Cussell on 16 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
14 November 2008Director's change of particulars / heather cussell / 29/10/2008 (2 pages)
14 November 2008Secretary's change of particulars / steven cussell / 29/10/2008 (2 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Incorporation (12 pages)