Company NameDesigned Disability Access Lifts Limited
Company StatusDissolved
Company Number04318427
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Ponsford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMrs Maureen Ponsford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMrs Maureen Ponsford
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Roger Girling
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Convent Gardens
Wolsingham
Bishop Auckland
County Durham
DL13 3DB
Director NameMs Jacqueline Wendy Archer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Hurworth Road
Newton Aycliffe
County Durham
DL5 6UD
Director NameMr Richard Thomas Hookway
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Hurworth Road
Newton Aycliffe
County Durham
DL5 6UD

Location

Registered AddressC/O Robson Scott Associates
47-49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2010
Net Worth-£3,824
Cash£104,377
Current Liabilities£517,291

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2017Liquidators' statement of receipts and payments to 30 October 2017 (12 pages)
28 November 2016Liquidators' statement of receipts and payments to 30 October 2016 (11 pages)
9 December 2015Liquidators statement of receipts and payments to 30 October 2015 (10 pages)
9 December 2015Liquidators' statement of receipts and payments to 30 October 2015 (10 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
13 January 2015Liquidators' statement of receipts and payments to 30 October 2014 (10 pages)
13 January 2015Liquidators statement of receipts and payments to 30 October 2014 (10 pages)
6 January 2014Liquidators' statement of receipts and payments to 30 October 2013 (9 pages)
6 January 2014Liquidators statement of receipts and payments to 30 October 2013 (9 pages)
19 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 October 2012Result of meeting of creditors (18 pages)
18 October 2012Statement of administrator's proposal (18 pages)
17 August 2012Registered office address changed from Unit 8 Hurworth Road Newton Aycliffe County Durham DL5 6UD on 17 August 2012 (2 pages)
2 August 2012Appointment of an administrator (1 page)
11 May 2012Termination of appointment of Richard Hookway as a director (1 page)
4 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-12-04
  • GBP 1,000
(5 pages)
4 December 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-12-04
  • GBP 1,000
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 September 2011Director's details changed for Mrs Maureen Ponsford on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mr John Ponsford on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Maureen Ponsford on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for Mrs Maureen Ponsford on 9 September 2011 (1 page)
9 September 2011Termination of appointment of Jacqueline Archer as a director (1 page)
9 September 2011Director's details changed for Mr John Ponsford on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for Mrs Maureen Ponsford on 9 September 2011 (1 page)
17 February 2011Appointment of Ms Jacqueline Wendy Archer as a director (2 pages)
17 February 2011Appointment of Mr Richard Thomas Hookway as a director (2 pages)
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for John Ponsford on 7 November 2009 (2 pages)
2 December 2009Director's details changed for John Ponsford on 7 November 2009 (2 pages)
2 December 2009Director's details changed for Maureen Ponsford on 7 November 2009 (2 pages)
2 December 2009Director's details changed for Maureen Ponsford on 7 November 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 May 2009Appointment terminated director roger girling (1 page)
3 December 2008Return made up to 07/11/08; full list of members (4 pages)
22 May 2008Director's change of particulars / roger girling / 22/05/2008 (2 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 November 2007Return made up to 07/11/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 July 2007Registered office changed on 04/07/07 from: technology court bradbury road newton aycliffe county durham DL5 6DA (1 page)
14 December 2006Return made up to 07/11/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 November 2005Return made up to 07/11/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 September 2005New director appointed (2 pages)
23 December 2004Return made up to 07/11/04; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 August 2004Ad 09/08/04--------- £ si 115@1=115 £ ic 885/1000 (2 pages)
23 August 2004Ad 26/02/04--------- £ si 785@1=785 £ ic 100/885 (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Return made up to 07/11/03; no change of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Registered office changed on 11/06/03 from: 21 furnace industrial estate shildon county durham DL4 1QB (1 page)
30 November 2002Return made up to 07/11/02; full list of members (7 pages)
8 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
7 November 2001Incorporation (16 pages)