Company NameCombidesign Limited
Company StatusDissolved
Company Number02159691
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Dianah Patricia King
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address22 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HN
Director NameRaymond Walter King
Date of BirthJune 1940 (Born 83 years ago)
NationalityConsultant Surveyor
StatusClosed
Appointed27 May 1995(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address22 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HN
Secretary NameMrs Dianah Patricia King
NationalityBritish
StatusClosed
Appointed06 April 2001(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address22 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HN
Secretary NameMrs Beryl Goodfellow
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 1995)
RoleCompany Director
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Secretary NameRaymond Walter King
NationalityConsultant Surveyor
StatusResigned
Appointed27 May 1995(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2001)
RoleConsultant
Correspondence Address22 Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HN

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£2,427
Cash£825
Current Liabilities£4,193

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
8 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
15 April 2009Return made up to 30/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 April 2008Director's change of particulars / raymond king / 28/04/2008 (1 page)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / dianah king / 28/04/2008 (1 page)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 April 2007Return made up to 30/03/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 April 2006Return made up to 30/03/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 30/03/00; full list of members (6 pages)
21 May 1999Full accounts made up to 31 March 1999 (10 pages)
14 April 1999Return made up to 30/03/99; full list of members (5 pages)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
11 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1998Registered office changed on 20/02/98 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1997Return made up to 30/03/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 March 1996Return made up to 30/03/96; full list of members (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1995Return made up to 30/03/95; no change of members (4 pages)