About

Registered Number: 03548443
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

 

Based in Worcestershire, Contract Designs Ltd was registered on 17 April 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Linda Mary 17 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
NOTLEY, Betty 17 April 1998 03 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 11 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.