About

Registered Number: 06336675
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: St. Georges House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE

 

Established in 2007, Designer Weaves Ltd has its registered office in Manchester, Greater Manchester, it has a status of "Dissolved". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKBANK, Joanna Danielle 07 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROCKBANK, Paul Michael 07 August 2007 11 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 10 August 2018
AA - Annual Accounts 09 July 2018
AA01 - Change of accounting reference date 04 April 2018
CS01 - N/A 18 August 2017
PSC04 - N/A 17 August 2017
CH01 - Change of particulars for director 17 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 27 September 2010
TM02 - Termination of appointment of secretary 24 August 2010
CH01 - Change of particulars for director 02 August 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.