About

Registered Number: 05144631
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 8 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, York House 249 Manningham Lane, Bradford, BD8 7ER

 

Established in 2004, Design Interiors Barnsley Ltd are based in Bradford, it's status is listed as "Dissolved". The companies directors are listed as Sharman, Julie, Sharman, Maxwell Dean in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMAN, Maxwell Dean 03 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMAN, Julie 03 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2014
4.68 - Liquidator's statement of receipts and payments 20 February 2014
F10.2 - N/A 28 March 2013
AD01 - Change of registered office address 22 February 2013
RESOLUTIONS - N/A 21 February 2013
4.20 - N/A 21 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 21 May 2008
CERTNM - Change of name certificate 01 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 11 October 2005
225 - Change of Accounting Reference Date 04 October 2005
363s - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.