Company NameDrinks By Design Limited
Company StatusDissolved
Company Number03140377
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date7 July 1998 (25 years, 10 months ago)
Previous NameCrossco (175) Limited

Directors

Director NameMr John Lister Coverdale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garth
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LL
Director NameDavid Vernon Pamment
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 July 1998)
RoleBiochemical Engineer
Correspondence Address56 Archery Rise
Durham
County Durham
DH1 4LA
Director NameMr William Allen Sheret
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 July 1998)
RoleChartered Accountant
Correspondence AddressMeadowcroft Yarm Road
Hilton
Yarm
Cleveland
TS15 9LF
Director NameMr David Travers
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 July 1998)
RoleCompany Director
Correspondence Address101 Avebury Drive
Washington
Tyne & Wear
NE38 7DB
Secretary NameMr William Allen Sheret
NationalityBritish
StatusClosed
Appointed12 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 07 July 1998)
RoleChartered Accountant
Correspondence AddressMeadowcroft Yarm Road
Hilton
Yarm
Cleveland
TS15 9LF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address7 New Bridge Street
Pearl Assurance House
Newcastle Upon Tyne
NE1 8BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 July 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
29 October 1997Receiver's abstract of receipts and payments (2 pages)
29 October 1997Receiver ceasing to act (1 page)
22 October 1997Receiver's abstract of receipts and payments (3 pages)
3 December 1996Statement of affairs with f 3.10 (20 pages)
16 September 1996Registered office changed on 16/09/96 from: murdock road east middlesbrough estate middlesbrough cleveland TS3 8BT (1 page)
11 September 1996Appointment of receiver/manager (1 page)
3 September 1996Particulars of mortgage/charge (14 pages)
23 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1996Registered office changed on 23/02/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
23 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1996Accounting reference date notified as 30/04 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Ad 16/02/96--------- £ si 354989@1=354989 £ ic 1/354990 (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 February 1996Director resigned (1 page)
23 February 1996Nc inc already adjusted 16/02/96 (1 page)
23 February 1996Secretary resigned (1 page)
14 February 1996Particulars of mortgage/charge (4 pages)
23 January 1996Company name changed crossco (175) LIMITED\certificate issued on 24/01/96 (2 pages)
21 December 1995Incorporation (30 pages)