Company NameDesignworks Etc. Limited
Company StatusDissolved
Company Number03876027
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date1 July 2022 (1 year, 9 months ago)
Previous NameFocusfold Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Janette Oakley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(1 week after company formation)
Appointment Duration22 years, 7 months (closed 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxes Green Farm Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameAlexander Mary Keane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address22 Ivory House Ivory Square
Plantation Wharf
London
SW11 3UE
Director NameMr Paul Nicholas Schofield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Duchess Mews
Dinsmore Road Balham
London
SW12 9SB
Director NameKumar Varma
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Turner Place
London
SW11 1EB
Secretary NameAlexander Mary Keane
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address22 Ivory House Ivory Square
Plantation Wharf
London
SW11 3UE
Secretary NameKumar Varma
NationalityBritish
StatusResigned
Appointed20 March 2002(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Turner Place
London
SW11 1EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedesignworks-etc.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.6k at £0.01Janette Oakley
80.00%
Ordinary
100 at £0.01David McDonald
5.00%
Ordinary C
100 at £0.01Pamela McDonald
5.00%
Ordinary C
200 at £0.01Matthew Cornes
10.00%
Ordinary B

Financials

Year2014
Net Worth£437,495
Cash£47,070
Current Liabilities£1,157,552

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

22 August 2013Delivered on: 27 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2000Delivered on: 26 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 January 2020Registered office address changed from 12 Theatre Court London Road Northwich Cheshire CW9 5HB England to Unit 8 Coalville Industrial Estate Jackson Street Coalville Leicestershire LE67 3NR on 2 January 2020 (1 page)
2 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 December 2016Registered office address changed from 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB England to 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
19 December 2016Registered office address changed from 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB England to 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
1 August 2016Registered office address changed from 3 Slaters Court Knutsford Cheshire WA16 6BW to 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 3 Slaters Court Knutsford Cheshire WA16 6BW to 12 12 Theatre Court London Road Northwich Cheshire CW9 5HB on 1 August 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 December 2015Register inspection address has been changed to 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page)
7 December 2015Register(s) moved to registered inspection location 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page)
7 December 2015Register(s) moved to registered inspection location 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page)
7 December 2015Register inspection address has been changed to 3 Slaters Court Knutsford Cheshire WA16 6BW (1 page)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(5 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 December 2014Director's details changed for Ms Janette Oakley on 4 September 2014 (2 pages)
3 December 2014Director's details changed for Ms Janette Oakley on 4 September 2014 (2 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(4 pages)
3 December 2014Director's details changed for Ms Janette Oakley on 4 September 2014 (2 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20
(4 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(4 pages)
27 August 2013Registration of charge 038760270002 (14 pages)
27 August 2013Registration of charge 038760270002 (14 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Kumar Varma as a secretary (1 page)
12 July 2011Termination of appointment of Kumar Varma as a director (1 page)
12 July 2011Termination of appointment of Kumar Varma as a secretary (1 page)
12 July 2011Termination of appointment of Kumar Varma as a director (1 page)
18 May 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 18 May 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Director's details changed for Kumar Varma on 12 November 2009 (2 pages)
15 March 2010Director's details changed for Kumar Varma on 12 November 2009 (2 pages)
15 March 2010Director's details changed for Janette Oakley on 12 November 2009 (2 pages)
15 March 2010Director's details changed for Janette Oakley on 12 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 March 2009Director and secretary's change of particulars / kumar varma / 08/09/2008 (1 page)
3 March 2009Director and secretary's change of particulars / kumar varma / 08/09/2008 (1 page)
3 March 2009Return made up to 12/11/08; full list of members (5 pages)
3 March 2009Return made up to 12/11/08; full list of members (5 pages)
28 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
28 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
8 April 2008Return made up to 12/11/07; full list of members (5 pages)
8 April 2008Return made up to 12/11/07; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 12/11/06; full list of members (5 pages)
22 January 2007Return made up to 12/11/06; full list of members (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Return made up to 12/11/05; full list of members (5 pages)
2 February 2006Return made up to 12/11/05; full list of members (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 March 2005Return made up to 12/11/04; full list of members (5 pages)
15 March 2005Return made up to 12/11/04; full list of members (5 pages)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
18 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 January 2004Return made up to 12/11/03; full list of members (5 pages)
15 January 2004Return made up to 12/11/03; full list of members (5 pages)
14 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
14 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Return made up to 12/11/02; full list of members (6 pages)
4 December 2002Return made up to 12/11/02; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned (1 page)
17 December 2001Return made up to 12/11/01; full list of members (7 pages)
17 December 2001Return made up to 12/11/01; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
19 April 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
19 April 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
19 April 2001Return made up to 12/11/00; full list of members (7 pages)
19 April 2001Return made up to 12/11/00; full list of members (7 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
8 February 2001Ad 19/11/99--------- £ si 15@1=15 £ ic 1/16 (2 pages)
8 February 2001Ad 19/11/99--------- £ si 15@1=15 £ ic 1/16 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
25 November 1999Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page)
25 November 1999Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page)
25 November 1999Company name changed focusfold LIMITED\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed focusfold LIMITED\certificate issued on 26/11/99 (2 pages)
12 November 1999Incorporation (15 pages)
12 November 1999Incorporation (15 pages)