Company NameCartesian Designs Limited
Company StatusDissolved
Company Number02788638
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Andrew Simmons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleDesign Engineer
Correspondence Address14 Bedingfield Crescent
Halesworth
Suffolk
IP19 8DZ
Secretary NameRebecca Caroline May Stampton
NationalityBritish
StatusClosed
Appointed30 April 1995(2 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address35 George Street
Worksop
Nottinghamshire
S80 1QJ
Secretary NameLouise Jane Ottignon
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Bedingfield Crescent
Halesworth
Suffolk
IP19 8DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 10/02/08; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
23 October 2008Location of debenture register (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 April 2007Return made up to 10/02/07; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2006Return made up to 10/02/06; full list of members (6 pages)
26 October 2005Return made up to 10/02/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 March 2003Return made up to 10/02/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 March 2002Return made up to 10/02/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Full accounts made up to 31 March 2000 (9 pages)
7 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
29 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 March 1998Return made up to 10/02/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 March 1997Secretary's particulars changed (1 page)
10 March 1997Return made up to 10/02/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 May 1996Return made up to 10/02/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)