Company NameDesigngem Limited
Company StatusDissolved
Company Number03645983
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJill Wrigglesworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleJeweller
Correspondence AddressMignon
The Spital
Yarm
Cleveland
TS15 9EU
Director NameKeith Wrigglesworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleJeweller
Correspondence AddressMignon
The Spital
Yarm
Cleveland
TS15 9EU
Secretary NameJill Wrigglesworth
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleJeweller
Correspondence AddressMignon
The Spital
Yarm
Cleveland
TS15 9EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£274
Cash£16,469
Current Liabilities£25,343

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
10 August 2002Registered office changed on 10/08/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page)
22 October 2001Return made up to 07/10/01; full list of members (6 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 February 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: 10/11 ribblesdale place winchley square preston PR1 3NA (1 page)
9 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (17 pages)