Company NameDesigned2Win Limited
Company StatusDissolved
Company Number07637551
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Louise Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saville Road
Skelmanthorpe
Huddersfield
HD8 9EG
Director NameMrs Linda Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorfields
Bramley
Leeds
LS13 3JZ
Secretary NameMrs Judith Louise Harrison
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Saville Road
Skelmanthorpe
Huddersfield
HD8 9EG

Contact

Websitedesigned2win.co.uk

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Judith Louise Harrison
50.00%
Ordinary
1 at £1Linda Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,442
Cash£37
Current Liabilities£3,479

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
17 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 3
(4 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 May 2013Director's details changed for Mrs Judith Harrison on 1 January 2013 (3 pages)
17 May 2013Director's details changed for Mrs Linda Roberts on 1 January 2013 (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Secretary's details changed for Mrs Judith Harrison on 1 January 2013 (2 pages)
17 May 2013Director's details changed for Mrs Linda Roberts on 1 January 2013 (2 pages)
17 May 2013Director's details changed for Mrs Judith Harrison on 1 January 2013 (3 pages)
17 May 2013Secretary's details changed for Mrs Judith Harrison on 1 January 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
21 February 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)