Company NameDS Designs & Print Limited
Company StatusDissolved
Company Number07743973
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Dean Hunter Furness
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Secretary NameDean Furness
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address2a Leemoor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL

Contact

Websitewww.dsdesignsandprint.com/
Telephone01670 227124
Telephone regionMorpeth

Location

Registered Address2a Leemoor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Shareholders

100 at £1Dean Furness
100.00%
Ordinary A

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 September 2014Director's details changed for Mr Dean Furness on 18 January 2014 (2 pages)
12 September 2014Registered office address changed from 21 Moorland Drive Bedlington Northumberland NE22 7HB England to C/O Lucid Accountants & Business Advisors Ltd 2a Leemoor Business Park Rennington Alnwick Northumberland NE66 3RL on 12 September 2014 (1 page)
12 September 2014Secretary's details changed for Dean Furness on 18 January 2014 (1 page)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Registered office address changed from 23 Belsay Grove Bedlington Northumberland NE22 5YU United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 23 Belsay Grove Bedlington Northumberland NE22 5YU United Kingdom on 3 February 2014 (1 page)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 March 2013Registered office address changed from 11 Fairview Choppington Stakeford Northumberland NE62 5UH United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 11 Fairview Choppington Stakeford Northumberland NE62 5UH United Kingdom on 1 March 2013 (1 page)
18 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2011Incorporation (23 pages)