Company NameDesignown Limited
Company StatusDissolved
Company Number02952783
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jason Hugh Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 12 months (closed 01 August 2006)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address24 Jumbeck Close
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7RE
Secretary NameJoanne Helen Thompson
NationalityBritish
StatusClosed
Appointed29 August 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address24 Jumb Beck Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RE
Secretary NameFiona Faith Geary
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 29 August 1998)
RoleSecretary
Correspondence Address3 Galsworthy Avenue
Bradford
West Yorkshire
BD9 6EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,416
Cash£21,500
Current Liabilities£33,986

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
3 August 2005Return made up to 24/07/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
12 August 2003Return made up to 24/07/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
14 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 March 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Return made up to 24/07/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998New secretary appointed (2 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 August 1997Return made up to 26/07/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 August 1995Return made up to 26/07/95; full list of members (6 pages)