Company NameMinistry Of Design Limited
Company StatusDissolved
Company Number03966896
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Fiona Lutz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressNewfield Farm Cottage
Kiln Pit Hill
Consett
County Durham
DH8 9RS
Director NamePhilip John Burke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 August 2006)
RoleFashion Design
Correspondence Address40 Sorrell Grove
Guisborough
North Yorkshire
TS14 8DP
Director NameGary Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2006)
RoleManager
Correspondence Address6 Edinburgh Close
Middlesbrough
Cleveland
TS7 0AE
Secretary NameGary Wood
NationalityBritish
StatusClosed
Appointed10 October 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 August 2006)
RoleManager
Correspondence Address6 Edinburgh Close
Middlesbrough
Cleveland
TS7 0AE
Director NameCarole Anne Carr
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleClothing Purchase Manager
Correspondence Address13a Akenside Hill
Newcastle Upon Tyne
Tyne & Wear
NE1 3XP
Director NameCarol Lynn Gaunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleDesigner/Manufacturer
Correspondence AddressIngleby Close Farm Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Director NameSharron Hudson-Muller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleClothing Designer
Correspondence Address31 Todds Nook
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6EX
Secretary NameCarol Lynn Gaunt
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleDesigner/Manufacturer
Correspondence AddressIngleby Close Farm Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor Coach House
Courtyard 1 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£583
Gross Profit£306
Net Worth-£282
Current Liabilities£1,132

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
16 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
8 May 2004Return made up to 06/04/04; full list of members (8 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 May 2003Return made up to 06/04/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
22 December 2002Secretary resigned;director resigned (1 page)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002New director appointed (2 pages)
30 September 2002Return made up to 06/04/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 August 2001Director resigned (1 page)
1 May 2001Return made up to 06/04/01; full list of members (7 pages)
3 May 2000Ad 26/04/00--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
6 April 2000Incorporation (17 pages)