Company NameDesignensure Limited
Company StatusDissolved
Company Number02706203
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date30 December 2008 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr John Henry Richardson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 30 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Of Eden Cottage
Manor Way
Peterlee
County Durham
SR8 5RR
Secretary NameMrs Josephine Anne Richardson
NationalityBritish
StatusClosed
Appointed05 May 1992(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 30 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Garden Of Eden Cottage
Manor Way
Peterlee
County Durham
SR8 5RR
Director NameMiss Debra Joanne Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(3 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months (closed 30 December 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address96 Ilfracombe Gardens
Whitley Bay
Tyne & Wear
NE26 3SG
Director NameMrs Julie Elizabeth Thornton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(3 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months (closed 30 December 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28a Durham Road
Birtley
Tyne & Wear
DH3 1QN
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£10,710
Current Liabilities£10,710

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
4 June 2008Return made up to 13/04/08; no change of members
  • 363(287) ‐ Registered office changed on 04/06/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2008Return made up to 13/04/07; no change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 April 2006Return made up to 13/04/06; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 April 2005Return made up to 13/04/05; full list of members (7 pages)
10 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
20 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
27 April 2003Return made up to 13/04/03; full list of members (7 pages)
11 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
23 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Full accounts made up to 30 September 2000 (9 pages)
18 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999Full accounts made up to 30 September 1999 (9 pages)
22 April 1999Return made up to 13/04/99; full list of members (6 pages)
10 November 1998Full accounts made up to 30 September 1998 (9 pages)
21 April 1998Return made up to 13/04/98; no change of members (4 pages)
18 November 1997Full accounts made up to 30 September 1997 (9 pages)
29 April 1997Return made up to 13/04/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 September 1996 (6 pages)
3 May 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Full accounts made up to 30 September 1995 (7 pages)
24 April 1995Return made up to 13/04/95; no change of members (6 pages)