Company NameThe Design Wing Limited
Company StatusDissolved
Company Number01233719
CategoryPrivate Limited Company
Incorporation Date14 November 1975(48 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn William Knibbs
NationalityBritish
StatusClosed
Appointed02 August 1991(15 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameMs Julie Anne Hanson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(22 years, 8 months after company formation)
Appointment Duration11 years (closed 21 July 2009)
RoleJoint Manging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
3 Calverley Road
Oulton
DN14 9PL
Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(32 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm
Storwood
York
North Yorkshire
YO42 4TD
Director NameJohn Alderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1993)
RoleGraphic Designer
Correspondence Address5 Rudding Dower
Follifoot
Harrogate
North Yorkshire
HG3 1LL
Director NameMichael Andrew Baxandall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(15 years after company formation)
Appointment Duration17 years, 8 months (resigned 29 July 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Preston
Market Flat Lane, Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameDaryn Simon Forster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 1996)
RoleGraphic Designer
Correspondence Address40 Gladstone Street
Harrogate
North Yorkshire
HG2 8DG
Director NameClive David Rand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(15 years after company formation)
Appointment Duration8 months (resigned 31 July 1991)
RoleGraphic Designer
Correspondence Address47 The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Director NameArthur Peter Robinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 1995)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address2 Cobblers Gate
Church Street Goldsborough
Harrogate
North Yorks
HG5 8NR
Secretary NameArthur Peter Robinson
NationalityBritish
StatusResigned
Appointed30 November 1990(15 years after company formation)
Appointment Duration8 months (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cobblers Gate
Church Street Goldsborough
Harrogate
North Yorks
HG5 8NR
Director NameMr Keith McPhail
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address8 Parkway
Poole-In-Wharfedale
West Yorkshire
LS21 1LD
Director NameLynda Schofield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressTanglewood 54 Church Street
Bilton In Ainsty
York
North Yorkshire
YO5 8LG
Director NameBarry Williams Bloomfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressThe Maples Sir Georges Lane
Adderbury
Oxfordshire
OX17 3PA
Director NameEllen Place
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(22 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence Address2 Brooklands Main Street
East Keswick
Leeds
Yorkshire
LS17 9DD

Location

Registered AddressThe Brahm Building, Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
21 August 2008Director appointed john morgan (2 pages)
15 August 2008Appointment terminated director michael baxandall (1 page)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
4 January 2008Return made up to 15/12/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
18 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 December 2006Registered office changed on 18/12/06 from: the brahm building alma road leeds LS6 2AH (1 page)
18 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
14 January 2003Return made up to 15/12/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 July 2001 (8 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 July 2000 (13 pages)
20 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 May 1999Director resigned (1 page)
25 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 January 1999Return made up to 15/12/98; no change of members (6 pages)
7 August 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 January 1997Return made up to 15/12/96; no change of members (4 pages)
31 December 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director's particulars changed (1 page)
1 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 January 1996Return made up to 15/12/95; full list of members (6 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
22 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)