Company NameAlmond Designs Limited
Company StatusDissolved
Company Number04179659
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Brian Michael Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration19 years, 6 months (closed 03 November 2020)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Carr Lane
Willerby
Hull
HU10 6JW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDenise Angela Moore
NationalityBritish
StatusResigned
Appointed23 April 2001(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 26 April 2016)
RoleCompany Director
Correspondence Address62 Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JW

Contact

Telephone01482 655097
Telephone regionHull

Location

Registered Address62 Carr Lane
Willerby
Hull
HU10 6JW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mr Brian M. Moore
50.00%
Ordinary
1 at £1Mrs Denise A. Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£9,767
Cash£22,608
Current Liabilities£14,377

Accounts

Latest Accounts8 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End08 July

Filing History

14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 April 2016Registered office address changed from 62 Carr Lane Willerby Hull East Yorkshire HU10 6JW to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Denise Angela Moore as a secretary on 26 April 2016 (1 page)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
1 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 April 2010Director's details changed for Brian Michael Moore on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
24 April 2009Return made up to 14/03/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
3 April 2008Return made up to 14/03/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
27 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
5 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
4 August 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed (1 page)
27 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
30 March 2005Return made up to 14/03/05; full list of members (2 pages)
5 July 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
5 July 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
1 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
5 November 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
5 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 June 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
12 June 2001Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
14 March 2001Incorporation (18 pages)