UKBizDB.co.uk

ALL 4 DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All 4 Design Limited. The company was founded 12 years ago and was given the registration number 07804762. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALL 4 DESIGN LIMITED
Company Number:07804762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director12 October 2013Active
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director10 March 2017Active
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director27 November 2015Active
West House, King Cross Road, Halifax, England, HX1 1EB

Director11 October 2011Active
West House, King Cross Road, Halifax, England, HX1 1EB

Director11 October 2011Active
West House, King Cross Road, Halifax, HX1 1EB

Director01 December 2015Active

People with Significant Control

Mr Paul Waddle
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Significant influence or control
Mr Karl Haydon Chandler
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Significant influence or control
Rsg Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West House, King Cross Road, Halifax, England, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-27Resolution

Resolution.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2015-11-29Officers

Termination director company with name termination date.

Download
2015-11-29Officers

Appoint person director company with name date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.