Company NameActual Design Limited
Company StatusDissolved
Company Number03132828
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameCasualultra Limited

Business Activity

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

Directors

Director NamePaul Hobson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(2 months after company formation)
Appointment Duration7 years, 2 months (closed 29 April 2003)
RoleManager
Correspondence Address56 Whirlow Grove
Sheffield
South Yorkshire
S11 9NR
Secretary NameMr Keith Rex Hobson
NationalityBritish
StatusClosed
Appointed02 February 1996(2 months after company formation)
Appointment Duration7 years, 2 months (closed 29 April 2003)
RoleManager
Correspondence Address5 Burlington Close
Dore
S17 3NR
Director NameMr Keith Rex Hobson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1998)
RoleManager
Correspondence Address5 Burlington Close
Dore
S17 3NR
Director NameNigel Clifford Vawser
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1998)
RoleSalesman
Correspondence Address29 Meadow Grove Road
Sheffield
South Yorkshire
S17 4FF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Sharrow Lane
Sheffield
South Yorkshire
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Return made up to 30/11/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
19 January 1999Return made up to 30/11/98; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
23 November 1998Director resigned (1 page)
14 April 1998Ad 30/03/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 April 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
14 April 1998Director resigned (1 page)
17 December 1997Return made up to 30/11/97; no change of members (4 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
23 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Director's particulars changed (1 page)
2 April 1996Memorandum and Articles of Association (8 pages)
27 March 1996Company name changed casualultra LIMITED\certificate issued on 28/03/96 (2 pages)
25 March 1996New director appointed (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
30 November 1995Incorporation (12 pages)