Company NameDesigner Canvas Limited
Company StatusDissolved
Company Number05817967
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristine Morgan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleDesigner
Correspondence Address319 Low Grange Avenue
Billingham
Cleveland
TS23 3TR
Director NameStephen Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleDesigner
Correspondence Address319 Low Grange Avenue
Billingham
Cleveland
TS23 3TR
Secretary NameChristine Morgan
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address319 Low Grange Avenue
Billingham
Cleveland
TS23 3TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 16/05/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 25 roseberry road billingham cleveland TS23 2SD (1 page)
22 August 2008Location of debenture register (1 page)
10 August 2007Return made up to 16/05/07; full list of members (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
27 June 2006Ad 16/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)