Company NameEngenius Design Team Limited
Company StatusDissolved
Company Number03223355
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameDextralift Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Alban Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Avenue
New Malden
Surrey
KT3 6EW
Secretary NameMr William Alban Davis
NationalityBritish
StatusClosed
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Avenue
New Malden
Surrey
KT3 6EW
Director NameValerian John Dare Bryan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields Honey Hill
Little Saxham
Bury St Edmunds
Suffolk
IP29 5LA
Director NameMr Jonathan Christopher Rayner Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glebe Cottages
School Lane Ardeley
Stevenage
SG2 7AL
Director NameMr Christopher Peter Brockbank
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bolingbroke Grove
Wandsworth Common
London
SW11 6ES
Director NameMr John James Charles Fulford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Court
Wokingham Road Hurst
Reading
Berkshire
RG10 0RQ
Director NameMr Clive Philip Vernon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Beech Court
Wokingham Road Hurst
Reading
Berkshire
RG10 0RQ
Director NameMr Graham Edward Weller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 February 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address10 Beech Court
Wokingham Road Hurst
Reading
Berkshire
RG10 0RQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Christopher Rayner Holt
33.33%
Ordinary
1 at £1Valerian John Dare-bryan
33.33%
Ordinary
1 at £1William Alban Davis
33.33%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 24 April 2017 (1 page)
14 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
1 March 2016Termination of appointment of Graham Edward Weller as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of John James Charles Fulford as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Clive Philip Vernon as a director on 29 February 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Appointment of Mr Graham Edward Weller as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr John James Charles Fulford as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Clive Philip Vernon as a director on 19 November 2015 (2 pages)
13 October 2015Termination of appointment of Jonathan Christopher Rayner Holt as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Valerian John Dare Bryan as a director on 13 October 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(6 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(6 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(6 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
1 August 2013Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England on 1 August 2013 (1 page)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
1 August 2013Registered office address changed from 10 Beech Court Hurst Reading RG10 0RQ England on 1 August 2013 (1 page)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Director's details changed for Mr William Alban Davis on 31 August 2011 (3 pages)
6 September 2011Secretary's details changed for William Alban Davis on 31 August 2011 (2 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 July 2010Director's details changed for Jonathan Christopher Rayner Holt on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Jonathan Christopher Rayner Holt on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Valerian John Dare Bryan on 7 July 2010 (2 pages)
16 July 2010Director's details changed for Valerian John Dare Bryan on 7 July 2010 (2 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 29 April 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 07/07/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
18 July 2008Return made up to 07/07/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 November 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
9 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
21 September 2004Return made up to 07/07/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 November 2003Return made up to 07/07/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
4 November 2002Return made up to 07/07/02; full list of members (7 pages)
28 October 2002Registered office changed on 28/10/02 from: ferndown oaklea drive lower common everslea hook hampshire RG27 0QZ (1 page)
4 July 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 July 2001Return made up to 07/07/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
8 August 2000Return made up to 07/07/00; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
4 October 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
22 September 1999Return made up to 07/07/99; full list of members (6 pages)
12 January 1999Company name changed dextralift LIMITED\certificate issued on 13/01/99 (3 pages)
9 November 1998Return made up to 07/07/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
20 March 1998Director resigned (1 page)
1 December 1997New director appointed (3 pages)
13 July 1997Return made up to 07/07/97; full list of members (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 372 old street london EC1V 9LT (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
25 July 1996New director appointed (2 pages)
11 July 1996Incorporation (12 pages)