Company NameInames Design Limited
Company StatusDissolved
Company Number06160140
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ian McFarlane
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2PA
Scotland
Secretary NameLorraine McFarlane
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2PA
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
21 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (4 pages)
9 October 2013Application to strike the company off the register (4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 April 2010Director's details changed for Ian Mcfarlane on 14 March 2010 (2 pages)
5 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Ian Mcfarlane on 14 March 2010 (2 pages)
5 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 June 2008Return made up to 14/03/08; full list of members (3 pages)
13 June 2008Return made up to 14/03/08; full list of members (3 pages)
17 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
17 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
14 March 2007Incorporation (12 pages)
14 March 2007Incorporation (12 pages)