About

Registered Number: 03923693
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

 

Based in Norfolk, Design Supply & Install Ltd was setup in 2000, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Peter Henry 11 February 2000 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
ORBELL, Christine Joy 31 December 2001 - 1
GORING, Timothy Charles 11 February 2000 31 December 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 15 April 2019
RESOLUTIONS - N/A 13 April 2019
LIQ01 - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2019
CS01 - N/A 28 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 22 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 21 December 2016
SH08 - Notice of name or other designation of class of shares 12 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 15 December 2014
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 15 November 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 27 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 02 September 2003
287 - Change in situation or address of Registered Office 08 August 2003
225 - Change of Accounting Reference Date 05 April 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.