Company NameCustom Design (UK) Limited
Company StatusDissolved
Company Number05106909
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Alan Myland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gissing Road
Lupset
Wakefield
West Yorkshire
WF2 8NH
Secretary NameAlan Myland
NationalityBritish
StatusClosed
Appointed14 April 2008(3 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Warwick Road
Peterborough
Cambridgeshire
PE4 6DE
Secretary NameSimon Quinton Bradshaw
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Fairfield Court
Baildon
Shipley
BD17 6SQ
Secretary NameThe Cube Group Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address18 Tennyson Place
Ely
Cambridgeshire
CB6 3WE

Location

Registered AddressUnit 20 Moorside Maltings
Light Ind Est Off Burton Road
Leeds
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
27 April 2011Director's details changed for Andrew Alan Myland on 15 December 2010 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
27 April 2011Director's details changed for Andrew Alan Myland on 15 December 2010 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 July 2010Director's details changed for Andrew Alan Myland on 20 April 2010 (2 pages)
7 July 2010Director's details changed for Andrew Alan Myland on 20 April 2010 (2 pages)
7 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 October 2008Return made up to 20/04/08; no change of members (6 pages)
9 October 2008Return made up to 20/04/08; no change of members (6 pages)
21 April 2008Secretary appointed alan myland (2 pages)
21 April 2008Appointment Terminated Secretary simon bradshaw (1 page)
21 April 2008Secretary appointed alan myland (2 pages)
21 April 2008Appointment terminated secretary simon bradshaw (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 May 2007Return made up to 20/04/07; no change of members (6 pages)
22 May 2007Return made up to 20/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 20/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(6 pages)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
  • 363(288) ‐ Secretary resigned
(7 pages)
28 December 2005Return made up to 20/04/05; full list of members (7 pages)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Incorporation (11 pages)