About

Registered Number: 04182167
Date of Incorporation: 19/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS

 

Established in 2001, Design Types Ltd have registered office in Salisbury in Wiltshire, it's status is listed as "Dissolved". The current directors of this business are listed as Davies, Hugh, Rugg, Nicolette Stephanie, Hanson, Elizabeth Anne, Rugg, Nicolette Stephanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Elizabeth Anne 19 March 2001 01 June 2006 1
RUGG, Nicolette Stephanie 24 April 2002 14 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Hugh 24 January 2019 - 1
RUGG, Nicolette Stephanie 19 March 2001 23 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 02 April 2019
AP03 - Appointment of secretary 24 January 2019
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 06 January 2010
AD01 - Change of registered office address 12 October 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 October 2004
RESOLUTIONS - N/A 11 June 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 20 May 2003
363a - Annual Return 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.