Company NameDesigner Trays Limited
Company StatusDissolved
Company Number06241700
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date25 December 2015 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDarren Leslie Render
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStone Lodge Pets Hotel
Jaques Bank Medge Hall Road
Thorne Doncaster
South Yorkshire
DN8 5SW
Director NameTracey Michelle Render
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Lodge Pets Hotel
Jaques Bank Medge Hall Road
Thorne Doncaster
South Yorkshire
DN8 5SW
Secretary NameTracey Michelle Render
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Lodge Pets Hotel
Jaques Bank Medge Hall Road
Thorne Doncaster
South Yorkshire
DN8 5SW
Director NameJulian James Howarth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleSecretary
Correspondence Address4 Farm Hill Road
Morley
Leeds
West Yorkshire
LS27 9RD

Location

Registered AddressRushtons Insolvency Practitioners 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

300 at 1Darren Leslie Render
50.00%
Ordinary
300 at 1Ms Tracey Michelle Render
50.00%
Ordinary

Financials

Year2014
Net Worth-£279,437
Cash£8,269
Current Liabilities£818,969

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 2015Liquidators statement of receipts and payments to 14 April 2015 (13 pages)
19 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (13 pages)
23 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (13 pages)
23 June 2014Liquidators statement of receipts and payments to 14 April 2014 (13 pages)
1 August 2013Liquidators statement of receipts and payments to 14 April 2013 (13 pages)
1 August 2013Liquidators' statement of receipts and payments to 14 April 2013 (13 pages)
9 July 2012Liquidators' statement of receipts and payments to 14 April 2012 (12 pages)
9 July 2012Liquidators statement of receipts and payments to 14 April 2012 (12 pages)
6 May 2011Registered office address changed from Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 6 May 2011 (1 page)
6 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Statement of affairs with form 4.19 (12 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 600
(5 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 600
(5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Ad 27/07/07\gbp si 500@1=500\gbp ic 100/600\ (3 pages)
14 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 August 2007Particulars of mortgage/charge (5 pages)
3 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Director resigned (1 page)
9 May 2007Incorporation (24 pages)