Company NameDH1 Design Limited
Company StatusDissolved
Company Number03909931
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameCorbridge Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJill Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleDesigner
Correspondence Address8 Lowes Rise
The Downs
Durham
DH1 4NS
Director NameJohn Daniel Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleDesigner
Correspondence Address8 Lowes Rise
The Downs
Durham
County Durham
DH1 4NS
Secretary NameJill Wilkinson
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleDesigner
Correspondence Address8 Lowes Rise
The Downs
Durham
DH1 4NS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address8 Lowes Rise
The Downs
Durham
DH1 4NS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Net Worth£96
Cash£190
Current Liabilities£5,193

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 July 2007Memorandum and Articles of Association (8 pages)
27 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/07
(7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2005Return made up to 19/01/05; full list of members (7 pages)
31 January 2004Return made up to 19/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 January 2003Return made up to 19/01/03; full list of members (7 pages)
25 February 2002Return made up to 19/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 January 2000New director appointed (2 pages)
19 January 2000Incorporation (12 pages)