Company NameDesign 62 Limited
Company StatusDissolved
Company Number04676727
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Directors

Director NameElaine Hall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleManager
Correspondence Address16 Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Director NameRichard Hall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleDesigner
Correspondence Address16 Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Director NameSteven Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Rawthorpe Lane
Dalton
Huddersfield
West Yorkshire
HD5 9NU
Secretary NameElaine Hall
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleManager
Correspondence Address16 Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2007Liquidators statement of receipts and payments (5 pages)
28 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
5 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2004Statement of affairs (6 pages)
2 February 2004Registered office changed on 02/02/04 from: unit 105, colne valley business park, linthwaite huddersfield west yorkshire HD7 5QG (1 page)
27 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 March 2003Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)