About

Registered Number: 00603465
Date of Incorporation: 25/04/1958 (66 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2019 (4 years and 6 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Design Contractors (Midlands) Ltd was established in 1958, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2019
LIQ13 - N/A 16 July 2019
AD01 - Change of registered office address 06 November 2018
RESOLUTIONS - N/A 01 November 2018
LIQ01 - N/A 01 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2018
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 06 February 2017
MR04 - N/A 06 February 2017
MR04 - N/A 06 February 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
363s - Annual Return 31 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
363s - Annual Return 21 December 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 14 September 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 May 1995
287 - Change in situation or address of Registered Office 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 10 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
AA - Annual Accounts 15 June 1994
AUD - Auditor's letter of resignation 20 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 05 January 1994
288 - N/A 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 05 July 1993
288 - N/A 11 June 1993
RESOLUTIONS - N/A 10 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1993
395 - Particulars of a mortgage or charge 05 March 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 21 January 1993
287 - Change in situation or address of Registered Office 27 January 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 18 October 1991
288 - N/A 06 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
363 - Annual Return 24 February 1991
288 - N/A 17 September 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 29 June 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 19 May 1989
CERTNM - Change of name certificate 09 May 1989
287 - Change in situation or address of Registered Office 11 October 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 22 April 1988
395 - Particulars of a mortgage or charge 13 July 1987
395 - Particulars of a mortgage or charge 13 July 1987
395 - Particulars of a mortgage or charge 13 July 1987
363 - Annual Return 27 March 1987
287 - Change in situation or address of Registered Office 27 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 1993 Fully Satisfied

N/A

Debenture 24 February 1993 Fully Satisfied

N/A

Legal charge 15 July 1991 Fully Satisfied

N/A

Legal charge 26 June 1987 Fully Satisfied

N/A

Legal charge 26 June 1987 Fully Satisfied

N/A

Legal charge 26 June 1987 Fully Satisfied

N/A

Legal charge 29 September 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Memo of deposit 21 March 1979 Fully Satisfied

N/A

Memo of deposit 21 March 1979 Fully Satisfied

N/A

Memo of deposit 21 March 1979 Fully Satisfied

N/A

Memo of deposit 21 March 1979 Fully Satisfied

N/A

Meomo of deposit 21 March 1979 Fully Satisfied

N/A

Memo. Of deposit 21 March 1979 Fully Satisfied

N/A

Legal mortgage 21 March 1979 Fully Satisfied

N/A

Legal mortgage 24 February 1978 Fully Satisfied

N/A

Legal mortgage 22 December 1977 Fully Satisfied

N/A

Legal mortgage 22 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.