Company NameDesign 57 Limited
Company StatusDissolved
Company Number04496008
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameLintonville 12 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Taggart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (closed 15 November 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary NameTina Taggart
NationalityBritish
StatusClosed
Appointed12 August 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (closed 15 November 2016)
RolePersonal Asst
Correspondence Address15 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Contact

Telephone01670 513998
Telephone regionMorpeth

Location

Registered Address15 Field House Close, Hepscott
Morpeth
Northumberland
NE61 6LU
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishHepscott
WardLonghorsley
Built Up AreaHepscott

Shareholders

1 at £1Mr Stephen Taggart
50.00%
Ordinary
1 at £1Mrs Tina Taggart
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,860
Cash£990
Current Liabilities£34,361

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (6 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
7 July 2014Amended accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Stephen Taggart on 26 July 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 September 2009Return made up to 26/07/09; full list of members (3 pages)
1 December 2008Return made up to 26/07/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 December 2007Return made up to 26/07/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 October 2007Registered office changed on 04/10/07 from: greengates hepscott morpeth northumberland NE61 6LT (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 October 2006Return made up to 26/07/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 October 2005Return made up to 26/07/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 August 2004Return made up to 26/07/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 October 2003Return made up to 26/07/03; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 August 2002Company name changed lintonville 12 LIMITED\certificate issued on 20/08/02 (2 pages)
26 July 2002Incorporation (17 pages)