UKBizDB.co.uk

DESIGN 360 UK LTD

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jumbles, Stonyhurst, Clitheroe, England, BB7 9PU

Director01 May 2013Active
148 Breck Road, Poulton-Le-Fylde, FY6 7JZ

Director02 October 2006Active
139 Maxman Road, Blackburn, BB2 3ER

Secretary02 October 2006Active
139 Maxman Road, Blackburn, BB2 3ER

Director02 October 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-09Address

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

Download
2020-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Resolution

Resolution.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Accounts

Change account reference date company previous extended.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Accounts

Change account reference date company previous shortened.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Officers

Termination secretary company with name.

Download
2013-12-16Officers

Termination director company with name.

Download
2013-05-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.