About

Registered Number: 04879519
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2018 (5 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Design By Distraction Ltd was registered on 27 August 2003 with its registered office in Manchester, it's status is listed as "Dissolved". This organisation has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Philip 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gwenneth Edna 27 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2018
LIQ14 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 19 May 2017
4.68 - Liquidator's statement of receipts and payments 29 April 2016
AD01 - Change of registered office address 30 November 2015
LIQ MISC OC - N/A 27 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2015
4.40 - N/A 27 November 2015
4.40 - N/A 27 November 2015
LIQ MISC OC - N/A 26 June 2015
4.40 - N/A 26 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2015
4.68 - Liquidator's statement of receipts and payments 18 May 2015
AD01 - Change of registered office address 20 March 2014
RESOLUTIONS - N/A 19 March 2014
RESOLUTIONS - N/A 19 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2014
4.20 - N/A 19 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 14 June 2004
395 - Particulars of a mortgage or charge 06 March 2004
RESOLUTIONS - N/A 19 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.