Company NameC S B Design Limited
Company StatusDissolved
Company Number06189892
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Craig Bell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fern Avenue
Fawdon
Newcastle Upon Tyne
NE3 2AL
Secretary NameMrs Linda Jacqueline Bell
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Fern Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2AL

Location

Registered AddressThe Wheelhouse Holywell Farm
Loftus
Saltburn-By-The-Sea
TS13 4UG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus

Shareholders

2 at £1Craig Bell & Linda Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,791
Cash£6,008
Current Liabilities£9,994

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
25 November 2021Application to strike the company off the register (1 page)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Registered office address changed from 11 Swainby Close Newcastle upon Tyne NE3 5JE United Kingdom to The Wheelhouse Holywell Farm Loftus Saltburn-by-the-Sea TS13 4UG on 21 October 2020 (1 page)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Registered office address changed from 10 Fern Avenue Fawdon Newcastle upon Tyne NE3 2AL to 11 Swainby Close Newcastle upon Tyne NE3 5JE on 15 March 2018 (1 page)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Secretary's details changed for Linda Newall on 19 March 2010 (1 page)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Linda Newall on 19 March 2010 (1 page)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2
(4 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(4 pages)
23 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 3 July 2013 (1 page)
3 July 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 July 2013Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 3 July 2013 (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Registered office address changed from 10 Fern Avenue Fawdon Newcastle upon Tyne Tyne and Wear NE3 2AL on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 10 Fern Avenue Fawdon Newcastle upon Tyne Tyne and Wear NE3 2AL on 21 August 2012 (1 page)
2 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 28 September 2010 (2 pages)
26 February 2010Director's details changed for Craig Bell on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Craig Bell on 26 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (14 pages)
28 March 2007Incorporation (14 pages)