Company NameDesignscape UK Limited
Company StatusDissolved
Company Number04257267
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)
Dissolution Date5 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Dru Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr James Brunton Simth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHut Hill Cottage
Wisley Common
Woking
Surrey
GU23 6QS
Secretary NameJames Brunton Smith
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHut Hill Cottage
Wisley Common
Woking
Surrey
GU23 6QS
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitedesignscapeuk.com

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dru Allan
50.00%
Ordinary
50 at £1James Brunton-smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,967
Current Liabilities£83,898

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 May 2016Registered office address changed from C/O Lucid Accountants & Business Advisors Ltd 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 May 2016 (2 pages)
20 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
20 April 2016Appointment of a voluntary liquidator (2 pages)
19 April 2016Statement of affairs with form 4.19 (6 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Director's details changed for Mr Dru Allan on 5 August 2011 (2 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Mr Dru Allan on 5 August 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Dru Allan on 1 April 2011 (2 pages)
25 August 2011Registered office address changed from Channing House 14 Butts Road Alton Hants Gu34 Ibn on 25 August 2011 (1 page)
25 August 2011Director's details changed for Mr Dru Allan on 1 April 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for James Brunton Smith on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Dru Allan on 23 July 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
3 August 2009Return made up to 23/07/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
11 August 2008Return made up to 23/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from 11 wentworth crescent beggarwood basingstoke hants RG22 4WU (1 page)
25 October 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
25 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Registered office changed on 27/10/05 from: the old fire station queen street godalming surrey GU7 1BD (1 page)
19 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
26 August 2005Return made up to 23/07/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 November 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
2 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Director's particulars changed (1 page)
27 July 2001Secretary resigned (1 page)
23 July 2001Incorporation (18 pages)