Company NameDesigned Bi Services Limited
Company StatusDissolved
Company Number08000020
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMr Mark Geoffrey Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£3,380
Cash£18,865
Current Liabilities£23,348

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2016Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 3 June 2016 (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
17 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)