Company NameA. C. Design Limited
Company StatusDissolved
Company Number03355611
CategoryPrivate Limited Company
Incorporation Date14 April 1997(26 years, 11 months ago)
Dissolution Date7 October 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Cheatle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ambleside Walk
Wetherby
West Yorkshire
LS22 6DP
Director NameMrs Sarah Jacqueline Cheatle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Ambleside Walk
Wetherby
West Yorkshire
LS22 6DP
Secretary NameMrs Sarah Jacqueline Cheatle
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Ambleside Walk
Wetherby
West Yorkshire
LS22 6DP

Location

Registered Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£245
Cash£6,192
Current Liabilities£6,394

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 14/04/07; full list of members (7 pages)
11 May 2006Return made up to 14/04/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
5 May 2005Return made up to 14/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2004Return made up to 14/04/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 April 2003Return made up to 14/04/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Registered office changed on 28/10/02 from: 4 ashburn croft wetherby west yorkshire LS22 5RE (1 page)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 May 2001Return made up to 14/04/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 14/04/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Registered office changed on 13/07/97 from: 26 kings meadow mews linton grange wetherby west yorkshire LS22 7FT (1 page)
14 April 1997Incorporation (24 pages)