About

Registered Number: 05315535
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: EVANS ACCOUNTANTS, Unit 1 The Old Sawmill, Shawbridge Street, Clitheroe, Lancs, BB7 1LY

 

Designer Gifts Ltd was registered on 17 December 2004. There is one director listed as Fairburn, Kathleen Veronica for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBURN, Kathleen Veronica 17 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 02 December 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.