Company NameComlex Designs Limited
Company StatusDissolved
Company Number03052887
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew Pearce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(2 months after company formation)
Appointment Duration8 years, 1 month (closed 26 August 2003)
RoleEngineering Drawing
Country of ResidenceEngland
Correspondence Address15 Oriel Close
Scarborough
North Yorkshire
YO11 2TE
Secretary NameSheila Pearce
NationalityBritish
StatusClosed
Appointed06 July 1995(2 months after company formation)
Appointment Duration8 years, 1 month (closed 26 August 2003)
RoleSecretary
Correspondence Address40 Bridlington Street
Hunmanby
Filey
North Yorkshire
YO14 0JR
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered Address59 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
18 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 03/05/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 June 2000Return made up to 03/05/00; no change of members (6 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 June 1999Return made up to 03/05/99; full list of members (6 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 December 1998Director's particulars changed (1 page)
15 December 1998Return made up to 03/05/98; no change of members (4 pages)
20 October 1998Registered office changed on 20/10/98 from: flat 7 14 esplanade scarborough north yorkshire YO11 2AF (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 March 1998Registered office changed on 10/03/98 from: 40 bridlington street hunmanby filey north yorkshire YO14 ojr (1 page)
23 June 1997Return made up to 03/05/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
11 July 1996Return made up to 03/05/96; full list of members (6 pages)
3 May 1995Incorporation (20 pages)