Company NameDesignmobile Limited
Company StatusDissolved
Company Number03407120
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NamePaul Leslie Arkley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address41 Sledmere Close
Billingham
Cleveland
TS23 3LA
Secretary NameAnne Arkley
NationalityBritish
StatusClosed
Appointed20 March 1998(8 months after company formation)
Appointment Duration4 years (closed 09 April 2002)
RoleCompany Director
Correspondence Address58 Wallington Road
Billingham
Cleveland
TS23 3XE
Secretary NameDawn Martin
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence Address41 Sledmere Close
Billingham
Cleveland
TS23 3LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address41 Sledmere Close
Billingham
Cleveland
TS23 3LA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Financials

Year2014
Net Worth£3,693
Cash£326
Current Liabilities£2,583

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 October 1999Return made up to 22/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 August 1998Return made up to 22/07/98; full list of members (6 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
21 June 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 372 old street london EC1V 9LT (1 page)
19 September 1997Secretary resigned (1 page)
22 July 1997Incorporation (12 pages)