Company NameAnnette Dyson Designs Limited
Company StatusDissolved
Company Number03423120
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 7 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnnette Dyson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleFloral Designer
Correspondence AddressSir William Cottage Sir William Hill
Grindleford
Hope Valley
Derbyshire
S32 2HP
Director NameJonathan Paul Moseley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleFloral Designer
Correspondence Address39 Downing Road
Greenhill
Sheffield
South Yorkshire
S8 7SH
Secretary NameAnnette Dyson
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleFloral Designer
Correspondence AddressSir William Cottage Sir William Hill
Grindleford
Hope Valley
Derbyshire
S32 2HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,407
Cash£30,777
Current Liabilities£40,546

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2004Return made up to 23/06/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 July 2003Return made up to 11/07/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 August 2000Return made up to 10/08/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 September 1999Return made up to 21/08/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 October 1998Return made up to 21/08/98; full list of members (6 pages)
28 May 1998Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
21 August 1997Incorporation (20 pages)