About

Registered Number: 04431905
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 50 Woodhead Road, Tintwistle, Glossop, Derbyshire, SK13 1JX

 

Founded in 2002, Design 4 Web-online Ltd has its registered office in Glossop, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLEY, Annette Elizabeth 02 December 2002 - 1
COOLEY, Stephen Neil 03 May 2002 - 1
MONTERO JIMENEZ, Juan Jose 03 May 2002 29 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 30 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 30 April 2003
225 - Change of Accounting Reference Date 11 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
RESOLUTIONS - N/A 18 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.