Company NameComposite Design Support Ltd
Company StatusDissolved
Company Number05775680
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameEleven Zero Eight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Angela Anderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Comet's Garth
West Park
Darlington
County Durham
DL2 2FL
Director NameMr Michael Leslie Eccles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(8 months after company formation)
Appointment Duration3 years, 8 months (closed 24 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tranquil House Worsdell Drive
Gateshead
Tyne And Wear
NE8 2EU
Secretary NameMrs Angela Anderson
NationalityBritish
StatusClosed
Appointed06 December 2006(8 months after company formation)
Appointment Duration3 years, 8 months (closed 24 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Comet's Garth
West Park
Darlington
County Durham
DL2 2FL
Secretary NamePeter Anderson
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleAdministration Manager
Correspondence Address7 Comet's Garth
West Park
Darlington
County Durham
DL2 2FL
Secretary NameMichael John Smithson
NationalityBritish
StatusResigned
Appointed06 December 2006(8 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2006)
RoleSolicitor
Correspondence AddressThe Cooperage 17 Front Street
Whitburn
Sunderland
SR6 7JB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOffice 14
The Eco Centre Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Financials

Year2014
Net Worth£87
Cash£5
Current Liabilities£144,711

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 10/04/09; full list of members (10 pages)
5 August 2009Director's Change of Particulars / michael eccles / 01/07/2009 / HouseName/Number was: , now: 34 tranquil house; Street was: 1 bellevue terrace, now: worsdell drive; Area was: east sleekburn, now: ; Post Town was: bedlington, now: gateshead; Region was: northumberland, now: tyne and wear; Post Code was: NE22 7AX, now: NE8 2EU (1 page)
5 August 2009Return made up to 10/04/09; full list of members (10 pages)
5 August 2009Director's change of particulars / michael eccles / 01/07/2009 (1 page)
24 February 2009Company name changed eleven zero eight LIMITED\certificate issued on 25/02/09 (3 pages)
24 February 2009Company name changed eleven zero eight LIMITED\certificate issued on 25/02/09 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Capitals not rolled up (2 pages)
26 November 2008Capitals not rolled up (2 pages)
31 October 2008Return made up to 23/04/08; no change of members (4 pages)
31 October 2008Return made up to 23/04/08; no change of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)