This company is commonly known as Design 360 Uk Ltd. The company was founded 17 years ago and was given the registration number 05952000. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | DESIGN 360 UK LTD |
---|---|---|
Company Number | : | 05952000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 29 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jumbles, Stonyhurst, Clitheroe, England, BB7 9PU | Director | 01 May 2013 | Active |
148 Breck Road, Poulton-Le-Fylde, FY6 7JZ | Director | 02 October 2006 | Active |
139 Maxman Road, Blackburn, BB2 3ER | Secretary | 02 October 2006 | Active |
139 Maxman Road, Blackburn, BB2 3ER | Director | 02 October 2006 | Active |
Paul Michael Cullens | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jumbles, Stonyhurst, Clitheroe, England, BB7 9PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Accounts | Change account reference date company previous extended. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Officers | Termination secretary company with name. | Download |
2013-12-16 | Officers | Termination director company with name. | Download |
2013-05-03 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.