Company NameDesktop Developments Limited
Company StatusDissolved
Company Number05502638
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Andrew Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Rosthwaite Close
Hartlepool
Cleveland
TS24 8RE
Secretary NameThomas Andrew Williams
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Rosthwaite Close
Hartlepool
Cleveland
TS24 8RE
Director NameCharlene Williams
Date of BirthApril 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed24 September 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 07 September 2010)
RoleSecretary
Correspondence Address86 Rosthwaite Close
Hartlepool
Cleveland
TS24 8RE
Director NameMrs Elizabeth Selina Turner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Esthwaite
Albany
Washington
Tyne & Wear
NE37 1NB
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address59 Claremont Drive
Hartlepool
Cleveland
TS26 9PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Financials

Year2014
Turnover£272,387
Gross Profit£74,031
Net Worth-£26,654
Current Liabilities£85,444

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2009Voluntary strike-off action has been suspended (1 page)
19 November 2009Voluntary strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
15 September 2009Application for striking-off (1 page)
3 August 2009Return made up to 07/07/09; full list of members (5 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 August 2009Return made up to 07/07/09; full list of members (5 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 November 2008Registered office changed on 03/11/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page)
3 November 2008Registered office changed on 03/11/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page)
7 August 2008Return made up to 07/07/08; no change of members (7 pages)
7 August 2008Return made up to 07/07/08; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 October 2007Return made up to 07/07/07; no change of members (7 pages)
17 October 2007Return made up to 07/07/07; no change of members (7 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
20 October 2006Registered office changed on 20/10/06 from: frederick house dean group business park brenda road hartlepool TS25 2BS (2 pages)
20 October 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
20 October 2006Registered office changed on 20/10/06 from: frederick house dean group business park brenda road hartlepool TS25 2BS (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
11 October 2006Registered office changed on 11/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
8 August 2006Return made up to 07/07/06; full list of members (7 pages)
8 August 2006Return made up to 07/07/06; full list of members (7 pages)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
7 July 2005Incorporation (13 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Incorporation (13 pages)
7 July 2005New director appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)