Company NameDes-Rez.co.uk Limited
Company StatusDissolved
Company Number05717062
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesWarm Solutions Limited and Restored Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Simon Brindle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Parade
West Park
Leeds
West Yorkshire
LS16 5AY
Director NameHannah Brindle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Parade
West Park
Leeds
LS16 5AY
Secretary NameHannah Brindle
NationalityBritish
StatusClosed
Appointed03 March 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Parade
West Park
Leeds
LS16 5AY
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameJanet Mellor
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 William Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RT

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Andrew Simon Brindle
50.00%
Ordinary
50 at £1Hannah Brindle
50.00%
Ordinary

Financials

Year2014
Net Worth-£117
Cash£13,476
Current Liabilities£16,364

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (2 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Hannah Brindle on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Simon Brindle on 21 February 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 June 2008Company name changed restored LIMITED\certificate issued on 13/06/08 (2 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 February 2008Director and secretary's change of particulars / hannah brindle / 20/02/2008 (1 page)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
1 June 2007Return made up to 21/02/07; full list of members (7 pages)
30 March 2006New secretary appointed;new director appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Secretary resigned (1 page)
20 March 2006Company name changed warm solutions LIMITED\certificate issued on 20/03/06 (2 pages)
21 February 2006Incorporation (14 pages)