Company NameThe Design Rooms Limited
Company StatusDissolved
Company Number03168814
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJeffrey William Anderton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Director NameMarilyn Anderton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleCurtain Maker
Correspondence Address6 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Secretary NameMarilyn Anderton
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleCurtain Maker
Correspondence Address6 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Director NameElisabeth Goldman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleInterior Design
Correspondence AddressRoom 41 Woodhall Hotel
Trip Lane Linton
Wetherby
LS22 4JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Russell Street
Keighley
West Yorkshire
BD21 2JP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Voluntary strike-off action has been suspended (1 page)
29 April 2004Application for striking-off (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 May 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 May 1999Return made up to 06/03/99; no change of members (4 pages)
22 June 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 06/03/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
17 December 1996Memorandum and Articles of Association (14 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
13 March 1996Secretary resigned (1 page)
6 March 1996Incorporation (16 pages)