Company NameDallas Design Company Limited
Company StatusDissolved
Company Number01378830
CategoryPrivate Limited Company
Incorporation Date17 July 1978(45 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Jeffrey Colley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBethany
Lower Green Road St Helens
Ryde
Isle Of Wight
PO33 1TS
Director NameMr Peter Dallas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Farm House
Crawley Road
Horsham
West Sussex
RH12 4HF
Director NameMr Barrie Patrick Hunter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressElm Lodge Hall Road
Rochford
Essex
SS4 1NX
Secretary NameMr Barrie Patrick Hunter
NationalityEnglish
StatusCurrent
Appointed09 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressElm Lodge Hall Road
Rochford
Essex
SS4 1NX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£373,753
Gross Profit£179,936
Net Worth£56,916
Cash£149,430
Current Liabilities£134,325

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Statement of affairs (5 pages)
18 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2004Registered office changed on 29/09/04 from: baird house 15-17 saint cross street london EC1N 8UW (1 page)
26 May 2004Return made up to 09/05/04; full list of members (8 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 May 2003Return made up to 09/05/03; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2002Resolutions
  • RES13 ‐ Approve allotment of sh 16/10/02
(1 page)
28 October 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Registered office changed on 04/07/00 from: 10/12 emerald street london WC1N 3QA (1 page)
15 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999Return made up to 09/05/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Return made up to 09/05/98; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
23 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Return made up to 09/05/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Return made up to 09/05/96; no change of members (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)