Company NameThe Design Gap Limited
DirectorJohn Wood
Company StatusLiquidation
Company Number04047266
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(2 years after company formation)
Appointment Duration21 years, 7 months
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address14 Aldeburgh Close
Hartlepool
TS25 2RG
Director NameMr Graeme Andrew Pearson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Relton Way
Hartlepool
Cleveland
TS26 0BB
Secretary NameDoris Pearson
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEdensor Cottage
1 Blaise Garden Village
Hartlepool
Cleveland
TS26 0QE
Director NameMalcolm Arnold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years after company formation)
Appointment Duration8 years (resigned 01 September 2010)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Siskin Close
Hartlepool
TS26 0SR
Secretary NameMr John Wood
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 21 February 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Aldeburgh Close
Hartlepool
TS25 2RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01429 274411
Telephone regionHartlepool

Location

Registered AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£1,279
Cash£19,926
Current Liabilities£24,085

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return1 August 2022 (1 year, 8 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 31 August 2019 (11 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 31 August 2018 (11 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 August 2014Termination of appointment of John Wood as a secretary on 21 February 2014 (1 page)
1 August 2014Termination of appointment of John Wood as a secretary on 21 February 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 February 2014Termination of appointment of Graeme Pearson as a director (1 page)
21 February 2014Termination of appointment of Graeme Pearson as a director (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Register inspection address has been changed from C/O Edward Egglesotne & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page)
5 August 2011Register inspection address has been changed from C/O Edward Egglesotne & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(3 pages)
23 November 2010Termination of appointment of Malcolm Arnold as a director (1 page)
23 November 2010Termination of appointment of Malcolm Arnold as a director (1 page)
23 August 2010Registered office address changed from 1 Scarborough Street Hartlepool TS24 7DA on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 1 Scarborough Street Hartlepool TS24 7DA on 23 August 2010 (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for John Wood on 1 October 2009 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for John Wood on 1 October 2009 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for John Wood on 1 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 November 2009Director's details changed for Graeme Andrew Pearson on 16 October 2009 (2 pages)
16 November 2009Director's details changed for Graeme Andrew Pearson on 16 October 2009 (2 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2008Director's change of particulars / graeme pearson / 01/08/2008 (1 page)
29 August 2008Director's change of particulars / graeme pearson / 01/08/2008 (1 page)
14 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 November 2006Return made up to 01/08/06; full list of members (7 pages)
15 November 2006Return made up to 01/08/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 August 2004Return made up to 01/08/04; full list of members (7 pages)
4 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 April 2004Ad 01/09/02--------- £ si 2@1 (2 pages)
23 April 2004Ad 01/09/02--------- £ si 2@1 (2 pages)
3 April 2004Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
23 October 2002Return made up to 01/08/02; full list of members (6 pages)
23 October 2002Return made up to 01/08/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Registered office changed on 07/08/01 from: edensor cottage 1 blaise garden village hartlepool cleveland TS26 0QE (1 page)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Registered office changed on 07/08/01 from: edensor cottage 1 blaise garden village hartlepool cleveland TS26 0QE (1 page)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
4 August 2000Incorporation (17 pages)
4 August 2000Incorporation (17 pages)