Company NameSource Design And Development Ltd
Company StatusDissolved
Company Number06709821
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sarah Elizabeth Lohoar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2014)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address23 Westfield Avenue
Monkseaton
Tyne And Wear
NE25 8NW
Director NameMr Kevin Whitfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Wellsprings Farm
Hartside
Durham Rural
DH1 5RJ
Secretary NameMs Sarah Elizabeth Lohoar
NationalityBritish
StatusClosed
Appointed13 November 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 25 November 2014)
RoleArch Designer
Country of ResidenceEngland
Correspondence Address23 Westfield Avenue
Monkseaton
Tyne And Wear
NE25 8NW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressWhitfield House Whitfield Court St Johns Road
Meadowfield Industrial Estate
Meadowfield
Co Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

50 at £0.01Kevin Whitfield
50.00%
Ordinary
50 at £0.01Sarah Elizabeth Lohoar
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,431
Cash£421
Current Liabilities£27,076

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (4 pages)
5 August 2014Application to strike the company off the register (4 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Director's details changed for Ms Sarah Elizabeth Lohoar on 29 September 2010 (2 pages)
26 October 2010Director's details changed for Ms Sarah Elizabeth Lohoar on 29 September 2010 (2 pages)
26 October 2010Secretary's details changed for Sarah Elizabeth Lohoar on 29 September 2010 (1 page)
26 October 2010Secretary's details changed for Sarah Elizabeth Lohoar on 29 September 2010 (1 page)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
21 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
21 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
28 November 2008Director's change of particulars / sarah lohoar / 13/11/2008 (1 page)
28 November 2008Secretary appointed sarah elizabeth lohoar (1 page)
28 November 2008Director's change of particulars / sarah lohoar / 13/11/2008 (1 page)
28 November 2008Secretary appointed sarah elizabeth lohoar (1 page)
19 November 2008Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 November 2008Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 October 2008Director appointed sarah elizabeth lohoar (2 pages)
29 October 2008Director appointed kevin whitfield (2 pages)
29 October 2008Director appointed kevin whitfield (2 pages)
29 October 2008Director appointed sarah elizabeth lohoar (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 13 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1SN (1 page)
28 October 2008Registered office changed on 28/10/2008 from 13 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1SN (1 page)
29 September 2008Appointment terminated director yomtov jacobs (1 page)
29 September 2008Incorporation (9 pages)
29 September 2008Appointment terminated director yomtov jacobs (1 page)
29 September 2008Incorporation (9 pages)