Company NameDesign Synergies Limited
Company StatusDissolved
Company Number08100357
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameCoadecast Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Robert Michael Faulding
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleSelling Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornes Office Park Monckton Road
Wakefield
West Yorkshire
WF2 7AN

Contact

Websitewww.grcsynergies.com
Email address[email protected]
Telephone01924 367585
Telephone regionWakefield

Location

Registered AddressC/O Wilkinson And Partners Fairfax House, 6a Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert Michael Faulding
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
21 August 2017Notification of Robert Michael Faulding as a person with significant control on 11 June 2017 (2 pages)
21 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 August 2017Notification of Robert Michael Faulding as a person with significant control on 11 June 2017 (2 pages)
18 August 2017Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 18 August 2017 (1 page)
18 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
9 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages)
20 April 2015Director's details changed for Mr Robert Michael Faulding on 14 July 2014 (2 pages)
14 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2014Company name changed coadecast LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Company name changed coadecast LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014 (1 page)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)