Company NameDesignhus Ltd
Company StatusDissolved
Company Number06917913
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven William Henderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address5 Bowbank Close
Essen Way
Sunderland
Tyne & Wear
SR3 1PW
Director NameMr Simon Tuckwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Wearhead Drive
Eden Vale
Sunderland
Tyne & Wear
SR4 7LP

Location

Registered Address2nd Floor Cuthbert House
All Saints Office Centre
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

50 at £1Simon Tuckwell
50.00%
Ordinary
50 at £1Steven William Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£68,558
Cash£14,743
Current Liabilities£54,235

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Liquidators statement of receipts and payments to 23 December 2014 (9 pages)
20 January 2015Liquidators' statement of receipts and payments to 23 December 2014 (9 pages)
6 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 December 2013Liquidators statement of receipts and payments to 8 November 2013 (10 pages)
20 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (10 pages)
20 December 2013Liquidators statement of receipts and payments to 8 November 2013 (10 pages)
19 December 2013Registered office address changed from The Place Room 305 Athenaeum Street Sunniside Sunderland Tyne and Wear SR1 1QX on 19 December 2013 (2 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 May 2013Appointment of a voluntary liquidator (1 page)
20 November 2012Statement of affairs with form 4.19 (6 pages)
15 August 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Director's details changed for Mr Steven William Henderson on 28 May 2010 (2 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Simon Tuckwell on 28 May 2010 (2 pages)
19 January 2010Registered office address changed from 46 Wearhead Drive Eden Vale Sunderland Tyne & Wear SR4 7LP United Kingdom on 19 January 2010 (2 pages)
21 September 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 May 2009Incorporation (14 pages)