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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 February 2004 | Outstanding |
N/A |