Company NameMarketing By Design Limited
Company StatusDissolved
Company Number02988856
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)
Previous NamePSS Two Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lascelle Augustus Barrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 27 January 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brake
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameMr Barrie Martin Dix
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 27 January 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 West Heath Road
Hampstead
London
NW3 7UR
Secretary NameMr Barrie Martin Dix
NationalityBritish
StatusClosed
Appointed20 December 1994(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 27 January 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 West Heath Road
Hampstead
London
NW3 7UR
Director NameGary Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(4 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 27 January 2010)
RoleDesigner
Correspondence Address5 Clifford Court
New Mill Lane
Clifford
Leeds
LS23 6HW
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£130,389
Cash£534
Current Liabilities£552,255

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
30 August 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
30 August 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
7 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2006Statement of affairs (8 pages)
7 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2006Statement of affairs (8 pages)
7 September 2006Appointment of a voluntary liquidator (1 page)
7 September 2006Appointment of a voluntary liquidator (1 page)
23 August 2006Registered office changed on 23/08/06 from: wellcroft house wellcroft off manor lane shipley west yorkshire BD18 3QH (1 page)
23 August 2006Registered office changed on 23/08/06 from: wellcroft house wellcroft off manor lane shipley west yorkshire BD18 3QH (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Return made up to 10/11/05; full list of members (3 pages)
28 November 2005Return made up to 10/11/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 10/11/04; full list of members (7 pages)
25 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 10/11/03; full list of members (7 pages)
7 November 2003Return made up to 10/11/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
22 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2002Return made up to 10/11/02; full list of members (7 pages)
14 November 2002Return made up to 10/11/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Return made up to 10/11/01; full list of members (7 pages)
16 November 2001Return made up to 10/11/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2000Return made up to 10/11/00; full list of members (7 pages)
5 December 2000Return made up to 10/11/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 2000Return made up to 10/11/99; full list of members (7 pages)
25 February 2000Return made up to 10/11/99; full list of members (7 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 10/11/97; no change of members (4 pages)
7 January 1998Return made up to 10/11/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 February 1997Return made up to 10/11/96; full list of members (6 pages)
19 February 1997Return made up to 10/11/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
16 September 1996Ad 06/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 1996Ad 06/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 June 1996Return made up to 10/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
(6 pages)
12 June 1996Return made up to 10/11/95; full list of members (6 pages)
8 June 1995Memorandum and Articles of Association (13 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 June 1995Memorandum and Articles of Association (13 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned (4 pages)
6 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)