Company NameDesigner Direct Limited
DirectorsChristine Harker and Peter Harker
Company StatusDissolved
Company Number03213054
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Previous NamePacegrasp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Harker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressSycamore Lodge 7 Melbury Road
Jesmond Park West
Newcastle Upon Tyne
NE7 7DE
Director NameMr Peter Harker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressSycamore Lodge
7 Melbury Road Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7DE
Secretary NameChristine Harker
NationalityBritish
StatusCurrent
Appointed03 July 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressSycamore Lodge 7 Melbury Road
Jesmond Park West
Newcastle Upon Tyne
NE7 7DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 February 2006Dissolved (1 page)
2 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2005Registered office changed on 21/04/05 from: 7 old eldon square newcastle upon tyne NE1 7JG (1 page)
20 April 2005Appointment of a voluntary liquidator (1 page)
20 April 2005Declaration of solvency (3 pages)
25 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
2 September 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
19 August 2004Return made up to 17/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 June 2002Return made up to 17/06/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
6 July 2001Return made up to 17/06/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 July 2000 (9 pages)
24 July 2000Return made up to 17/06/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 July 1999 (8 pages)
24 September 1999Location of register of members (1 page)
24 September 1999Return made up to 17/06/99; full list of members (5 pages)
25 April 1999Full accounts made up to 31 July 1998 (11 pages)
15 February 1999Ad 15/07/96--------- £ si 49998@1 (2 pages)
15 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1999Nc inc already adjusted 15/07/96 (1 page)
21 August 1998Location of register of members (1 page)
20 April 1998Full accounts made up to 31 July 1997 (11 pages)
4 September 1997Return made up to 17/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
30 July 1996Company name changed pacegrasp LIMITED\certificate issued on 31/07/96 (2 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1996Incorporation (9 pages)