UKBizDB.co.uk

DESIGN AND MATERIALS LIMITED

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

This company is commonly known as Design And Materials Limited. The company was founded 51 years ago and was given the registration number 01081424. The firm's registered office is in WORKSOP. You can find them at Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DESIGN AND MATERIALS LIMITED
Company Number:01081424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 1972
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts, SB1 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Forest Road, Meols, Wirral, CH47 6AU

Secretary19 May 1999Active
8 The Point, Coach Road, Shireoaks, Worksop, England, S81 8BW

Secretary17 May 2017Active
Orchard House 18 Sutton Lane, Sutton Cum Lound, Retford, DN22 8PY

Secretary19 September 2000Active
8 Crowless Gardens, Mirfield, WF14 9NZ

Secretary-Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director19 September 2000Active
23 Battlefield Road, St Albans, AL1 4DA

Director19 September 2000Active
62 Millersgate, Cottam, Preston, PR4 0AZ

Director10 April 1995Active
Lydgate House, Postbridge, Yelverton, PL20 6TJ

Director01 June 1998Active
16 Burntside Road, New Farnley, Leeds, LS12 5HX

Director-Active
26 Forest Road, Meols, Wirral, CH47 6AU

Director19 May 1999Active
Enterprise House, C/O A.M Insolvency Limited, Carlton Road, Worksop, SB1 7QF

Director09 November 2016Active
Orchard House 18 Sutton Lane, Sutton Cum Lound, Retford, DN22 8PY

Director-Active
Bowers Fold, First Drift, Wothorpe, Stamford, PE9 3JL

Director16 April 2003Active
8 Crowless Gardens, Mirfield, WF14 9NZ

Director-Active

People with Significant Control

Dm2 Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southolme, Southolme, Gainsborough, England, DN21 2EQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-22Insolvency

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

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2021-11-17Insolvency

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

Download
2020-11-28Insolvency

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

Download
2019-09-27Address

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

Download
2019-09-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person secretary company with change date.

Download
2017-05-19Officers

Appoint person secretary company with name date.

Download
2017-05-17Officers

Termination secretary company with name termination date.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.