Company NameDesign Emporium Limited
DirectorsPaul Darren Hartley and Colin Martin Wolfenden
Company StatusDissolved
Company Number02517756
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Darren Hartley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleGraphic Designer
Correspondence Address33 Laneside
West Scholes Nr Queensbury
Bradford
West Yorkshire
BD13 1NE
Director NameMr Colin Martin Wolfenden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleFashion Designer
Correspondence Address3 Upper Swain Royd Mews
Wilsden Road Allerton
Bradford
West Yorkshire
BD15 9AD
Secretary NamePaul Darren Hartley
NationalityBritish
StatusCurrent
Appointed04 May 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleGraphic Designer
Correspondence Address33 Laneside
West Scholes Nr Queensbury
Bradford
West Yorkshire
BD13 1NE
Secretary NameTouraj Darbandi
NationalityBritish
StatusResigned
Appointed03 July 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address11 Summerfield Drive
Baildon
Shipley
West Yorkshire
BD17 5BU
Director NameSteven Machon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(5 years after company formation)
Appointment Duration3 years (resigned 11 July 1998)
RoleCompany Director
Correspondence Address26 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BG
Director NameDavid Robert Short
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RoleMerchandise Dir
Correspondence AddressHornbeam House
2 Birtley Coppice
Market Harborough
Leicestershire
LE16 7AS
Director NameStephen Paul Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressSea Moor Farm
Brownbank Lane
Keighley
West Yorkshire
BD20 0NN

Location

Registered AddressAireside House
24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 December 2000Dissolved (1 page)
30 October 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Amending ex res to wind up (1 page)
12 October 1999Registered office changed on 12/10/99 from: 90 otley road shipley west yorkshire BD18 2BH (1 page)
15 June 1999Statement of affairs (6 pages)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Appointment of a voluntary liquidator (1 page)
23 November 1998Director resigned (1 page)
30 July 1998Return made up to 03/07/98; full list of members (6 pages)
30 July 1998Director's particulars changed (1 page)
21 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Director resigned (3 pages)
1 July 1997Director resigned (2 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Return made up to 03/07/96; no change of members (7 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (2 pages)
2 February 1996Auditor's resignation (1 page)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995New director appointed (2 pages)
8 August 1995Return made up to 03/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)