Company NameDOTT 07/Designs Of The Time Ltd
Company StatusDissolved
Company Number05750958
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 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 NameAlan Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleChief Executive One Northeast
Correspondence Address13 Langholm Road
East Boldon
Tyne & Wear
NE36 0ED
Secretary NameCharles Peter Judge
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 42 Moor Court
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameMr David Martin Albert Kester
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleChief Executive Design Council
Country of ResidenceUnited Kingdom
Correspondence Address7 Winthorpe Road
London
SW15 2LW
Director NamePenny Jane Egan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2008)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Glebe Road
Barnes
London
SW13 0EA
Director NameCounty Councillor Christine Teresa Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 September 2006)
RoleCompany Director
Correspondence Address46 Callander
Ouston
Chester Le Street
County Durham
DH2 1LG
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Director NameMs Jackie Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2008)
RoleFurther Education Principal
Country of ResidenceEngland
Correspondence AddressChurch Lane Barn
Allerwash
Hexham
Northumberland
NE47 5BJ
Director NameProf Stuart MacDonald
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 13 June 2007)
RoleHead Gray's School Of Art
Country of ResidenceScotland
Correspondence Address210 Union Grove
Aberdeen
Aberdeenshire
AB10 6SS
Scotland

Location

Registered AddressStella House
Goldcrest Way Newburn Riverside
Newcastle Upon Tyne
Tyne & Wear
NE15 8NY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Cash£1,789
Current Liabilities£1,789

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
4 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 April 2009Annual return made up to 21/03/09 (4 pages)
21 April 2009Annual return made up to 21/03/09 (4 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 April 2008Annual return made up to 21/03/08 (3 pages)
22 April 2008Annual return made up to 21/03/08 (3 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Winding up company 13/03/2008
(2 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Winding up company 13/03/2008
(2 pages)
19 March 2008Appointment Terminated Director david kester (1 page)
19 March 2008Appointment terminated director penny egan (1 page)
19 March 2008Appointment Terminated Director penny egan (1 page)
19 March 2008Appointment terminated director david kester (1 page)
19 March 2008Appointment Terminated Director jackie fisher (1 page)
19 March 2008Appointment terminated director jackie fisher (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
18 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 April 2007Annual return made up to 21/03/07 (6 pages)
12 April 2007Annual return made up to 21/03/07 (6 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (2 pages)
21 March 2006Incorporation (39 pages)
21 March 2006Incorporation (39 pages)