Company NameA Design Association Limited
Company StatusDissolved
Company Number04779304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Christian Blanks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4
131 Osborne Road
Newcastle
Tyne And Wear
NE2 2TB
Director NameMr David Michael James Hardman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Akenside Terrace
Newcastle
Tyne & Wear
NE2 1TN
Secretary NameMr Stephen Christian Blanks
NationalityBritish
StatusClosed
Appointed31 March 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 18 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4
131 Osborne Road
Newcastle
Tyne And Wear
NE2 2TB
Director NameMr John Darren Richardson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood The Orchard
Corbridge
Northumberland
NE45 5DD
Director NameMr Desmond Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grenville Drive
Brunton Park
Gosforth
Newcastle Upon Tyne
NE3 5PA
Director NameMrs Jocelyn Maxfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlass Vale Hall
Crossgate Moor
Durham
County Durham
DH1 4HR
Director NameMr Samuel James Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Islestone Court
Bamburgh
Northumberland
NE69 7BQ
Director NameMr Mark Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheldon Grove
Northburn Lea
Cramlington
Northumberland
NE23 3LP
Director NameMr Peter Joseph Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bridge Street
Yarm
Cleveland
TS15 9BY
Director NameMs Gill Louise Burgess
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address7 Carrsfield
Corbridge
Northumberland
NE45 5LJ
Director NameMr Simon Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceGBR
Correspondence Address27 Jameson Drive
Corbridge
Hexham
Northumberland
NE45 5EX
Secretary NameMr Simon Douglas
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceGBR
Correspondence Address27 Jameson Drive
Corbridge
Hexham
Northumberland
NE45 5EX
Director NameSuzanne Claire Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleDesigner
Correspondence Address55 Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1JT
Director NameRobin Nicholas Pugh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2009)
RoleDirector Design Comf
Correspondence Address4 West Terrace
Corbridge
Northumberland
NE45 5HH
Director NameMr Alan Whitfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2008)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Highfield Rise
Chester Le Street
County Durham
DH3 3UX
Director NameMrs Kari Helen Owers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PG
Director NameMs Nicola Jane Short
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2009)
RoleCompany Director
Correspondence Address3 Fern Ave
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QT
Director NameMr Neil John Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 2008)
RoleCompany Director
Correspondence Address80 Sackville Rd
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TD

Location

Registered AddressStudio 5, Maling Studios, Walker Rd
Hoult's Estate
Newcastle Upon Tyne
Tyne & Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Turnover£98,241
Gross Profit£68,059
Net Worth£10,632
Cash£3,947
Current Liabilities£48,299

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (4 pages)
24 September 2010Application to strike the company off the register (4 pages)
31 March 2010Annual return made up to 20 March 2010 no member list (6 pages)
31 March 2010Annual return made up to 20 March 2010 no member list (6 pages)
30 March 2010Appointment of Ms Gill Louise Burgess as a director (1 page)
30 March 2010Appointment of Mr Peter Joseph Jones as a director (1 page)
30 March 2010Appointment of Mr Peter Joseph Jones as a director (1 page)
30 March 2010Appointment of Ms Gill Louise Burgess as a director (1 page)
30 March 2010Director's details changed for Mr Des Kennedy on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Michael James Hardman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Des Kennedy on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Michael James Hardman on 30 March 2010 (2 pages)
25 March 2010Termination of appointment of Robin Pugh as a director (1 page)
25 March 2010Termination of appointment of Robin Pugh as a director (1 page)
17 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 May 2009Appointment terminated director kari owers (1 page)
20 May 2009Appointment terminated director nicola short (1 page)
20 May 2009Appointment Terminated Director kari owers (1 page)
20 May 2009Appointment Terminated Director nicola short (1 page)
24 March 2009Annual return made up to 20/03/09 (5 pages)
24 March 2009Annual return made up to 20/03/09 (5 pages)
17 November 2008Director appointed mr mark martin (1 page)
17 November 2008Director appointed mr mark martin (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 November 2008Director appointed mr samuel james morton (1 page)
14 November 2008Director appointed mr samuel james morton (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2008Registered office changed on 06/11/2008 from 23 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page)
6 November 2008Registered office changed on 06/11/2008 from 23 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page)
22 September 2008Appointment terminated director neil wilson (1 page)
22 September 2008Appointment Terminated Director neil wilson (1 page)
10 September 2008Director appointed mr des kennedy (1 page)
10 September 2008Director appointed mr des kennedy (1 page)
13 August 2008Director appointed ms kari helen owers (1 page)
13 August 2008Director appointed ms kari helen owers (1 page)
4 August 2008Director appointed ms jocelyn maxfield (2 pages)
4 August 2008Director appointed ms nicola jane short (1 page)
4 August 2008Director appointed ms jocelyn maxfield (2 pages)
4 August 2008Director appointed ms nicola jane short (1 page)
4 August 2008Director appointed mr neil john wilson (1 page)
4 August 2008Director appointed mr neil john wilson (1 page)
31 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2008Appointment Terminated Director alan whitfield (1 page)
30 July 2008Appointment terminated director alan whitfield (1 page)
4 April 2008Annual return made up to 20/03/08 (3 pages)
4 April 2008Annual return made up to 20/03/08 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Annual return made up to 20/03/07 (2 pages)
5 April 2007Annual return made up to 20/03/07 (2 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 March 2006New director appointed (1 page)
20 March 2006Annual return made up to 20/03/06 (2 pages)
20 March 2006Annual return made up to 20/03/06 (2 pages)
20 March 2006New director appointed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Annual return made up to 28/05/05 (5 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Annual return made up to 28/05/05 (5 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
24 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: barkley johnson 36 front street, whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
15 September 2004Registered office changed on 15/09/04 from: barkley johnson 36 front street, whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
16 July 2004Annual return made up to 28/05/04 (5 pages)
16 July 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 July 2004Annual return made up to 28/05/04 (5 pages)
16 July 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
28 May 2003Incorporation (25 pages)
28 May 2003Incorporation (25 pages)