Company NameG. Design Limited
Company StatusDissolved
Company Number02020250
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameBeverley Harper
NationalityBritish
StatusClosed
Appointed01 November 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address12 Foxcover Lane
Middle Herrington
Sunderland
SR3 3TQ
Director NameMr Philip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxcover Lane
Middle Herrington
Sunderland
SR3 3TQ
Director NamePhilip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address1 Ashton Way
East Herrington
Sunderland
Tyne & Wear
SR3 3RX
Director NameGraham Storey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address31 Sutherland Grange
New Herrington
Houghton-Le-Spring
Tyne And Wear
DH4 4UT

Location

Registered AddressKings Hall
4 Imperial Buildings
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 01/11/00; full list of members (6 pages)
3 February 2000Return made up to 01/11/99; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 01/11/98; no change of members (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
18 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Return made up to 01/11/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1995Return made up to 01/11/95; no change of members (4 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)