Company NameRisband Design Limited
Company StatusDissolved
Company Number02599904
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NameLettergolden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartyn Shipley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(1 week, 5 days after company formation)
Appointment Duration22 years, 4 months (closed 27 August 2013)
RoleDraftsman
Correspondence Address27 Eastlands
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YD
Director NameMr James Edward Jeffrey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(1 week, 5 days after company formation)
Appointment Duration18 years, 5 months (resigned 28 September 2009)
RoleDraftsman
Correspondence Address28 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BJ
Secretary NameMr Peter Lloyd Caris
NationalityBritish
StatusResigned
Appointed22 April 1991(1 week, 5 days after company formation)
Appointment Duration18 years, 5 months (resigned 28 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange
Farnley Farm
Corbridge
Northumberland
NE45 5RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Embleton Avenue
Regents Farm Gosforth
Newcastle Upon Tyne
NE3 3HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£19,178
Net Worth£10,621
Cash£5,326
Current Liabilities£1,370

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2011Compulsory strike-off action has been suspended (1 page)
30 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Registered office address changed from 27 Eastlands Newcastle upon Tyne Tyne and Wear NE7 7YD on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 27 Eastlands Newcastle upon Tyne Tyne and Wear NE7 7YD on 30 October 2009 (2 pages)
15 October 2009Termination of appointment of Peter Caris as a secretary (1 page)
15 October 2009Termination of appointment of James Jeffrey as a director (1 page)
15 October 2009Termination of appointment of Peter Caris as a secretary (1 page)
15 October 2009Termination of appointment of James Jeffrey as a director (1 page)
5 June 2009Return made up to 10/04/09; no change of members (17 pages)
5 June 2009Return made up to 10/04/09; no change of members (17 pages)
16 December 2008Secretary's Change of Particulars / peter caris / 01/12/2008 / (1 page)
16 December 2008Secretary's change of particulars / peter caris / 01/12/2008 (1 page)
3 December 2008Secretary's Change of Particulars / peter caris / 01/12/2008 / HouseName/Number was: , now: the grange; Street was: the grange, now: farnley farm; Area was: farnley farm, now: (1 page)
3 December 2008Return made up to 30/06/06; full list of members (10 pages)
3 December 2008Return made up to 30/06/08; full list of members (10 pages)
3 December 2008Return made up to 30/06/07; no change of members (10 pages)
3 December 2008Secretary's change of particulars / peter caris / 01/12/2008 (1 page)
3 December 2008Return made up to 30/06/08; full list of members (10 pages)
3 December 2008Return made up to 30/06/06; full list of members (10 pages)
3 December 2008Secretary's Change of Particulars / peter caris / 01/12/2008 / (1 page)
3 December 2008Return made up to 30/06/07; no change of members (10 pages)
3 December 2008Secretary's change of particulars / peter caris / 01/12/2008 (1 page)
28 November 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 November 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
28 November 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
24 November 2008Registered office changed on 24/11/2008 from the stables seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6HB (1 page)
24 November 2008Registered office changed on 24/11/2008 from the stables seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6HB (1 page)
23 August 2007Return made up to 10/04/07; no change of members (7 pages)
23 August 2007Return made up to 10/04/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 May 2006Return made up to 10/04/06; full list of members (7 pages)
15 May 2006Return made up to 10/04/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Return made up to 10/04/05; full list of members (7 pages)
4 May 2005Return made up to 10/04/05; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
20 April 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 April 2002Return made up to 10/04/02; full list of members (6 pages)
15 April 2002Return made up to 10/04/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 1999Return made up to 10/04/99; no change of members (4 pages)
16 April 1998Return made up to 10/04/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1998Return made up to 10/04/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997Return made up to 10/04/97; no change of members (4 pages)
23 April 1997Return made up to 10/04/97; no change of members (4 pages)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)