Company NameDesign Advertising Marketing Limited
Company StatusDissolved
Company Number03803934
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameThe Estate Of Ian Hugill Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Main Street, Kirkburn
Driffield
East Yorkshire
YO25 9DU
Director NameMr Andrew Spencer Cawley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address64 Riversdale Road
Hull
East Yorkshire
HU6 7HB
Secretary NameLeanne Wray
NationalityBritish
StatusClosed
Appointed30 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2008)
RoleAccountant
Correspondence Address14 Admirals Croft
The Marina
Hull
North Humberside
HU1 2DR
Director NameElaine Watson
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleProduct Manager
Correspondence AddressThe Old School
Kirkburn
Driffield
East Yorkshire
YO25 9DU
Secretary NameThe Estate Of Ian Hugill Watson
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Main Street, Kirkburn
Driffield
East Yorkshire
YO25 9DU
Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House
Waterside Park, Livingstone Road
Hessle
North Humberside
HU13 0EG
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Secretary NameColin Leslie Bell
NationalityBritish
StatusResigned
Appointed13 October 2005(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 October 2006)
RoleCompany Director
Correspondence Address151 21st Avenue
Hull
North Humberside
HU6 8JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 13 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£75,761
Current Liabilities£1,437

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2008Application for striking-off (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
30 August 2006Return made up to 08/07/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005New secretary appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
19 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 08/07/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 August 2003Return made up to 08/07/03; full list of members (7 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: the old school main street, kirkburn driffield east yorkshire YO25 9DU (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 April 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
15 August 2000Return made up to 08/07/00; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
8 July 1999Incorporation (13 pages)