Established in 2001, Designer Yarns Ltd are based in Shipley in West Yorkshire. We don't know the number of employees at the business. This organisation has 8 directors listed as Armstrong, Georgina, Armstrong, Georgina, Probert, Gareth, Smith, Christopher Michael, Watt, David Allan, Watt, Ian David, Cashell, John, Chambers, Lauren Denise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Georgina | 29 April 2005 | - | 1 |
PROBERT, Gareth | 12 April 2016 | - | 1 |
SMITH, Christopher Michael | 01 October 2016 | - | 1 |
WATT, David Allan | 29 April 2005 | - | 1 |
WATT, Ian David | 08 November 2013 | - | 1 |
CASHELL, John | 26 March 2001 | 26 February 2015 | 1 |
CHAMBERS, Lauren Denise | 26 March 2001 | 01 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Georgina | 01 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 September 2020 | |
AM10 - N/A | 12 June 2020 | |
AM23 - N/A | 12 June 2020 | |
AM10 - N/A | 22 January 2020 | |
AM11 - N/A | 02 January 2020 | |
AM16 - N/A | 02 January 2020 | |
AM19 - N/A | 29 November 2019 | |
AM10 - N/A | 31 July 2019 | |
AM10 - N/A | 30 January 2019 | |
AM10 - N/A | 21 January 2019 | |
AM10 - N/A | 15 January 2019 | |
AM19 - N/A | 09 October 2018 | |
AM06 - N/A | 18 July 2018 | |
AM03 - N/A | 27 February 2018 | |
AM02 - N/A | 27 February 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AM01 - N/A | 05 January 2018 | |
CH01 - Change of particulars for director | 06 July 2017 | |
CS01 - N/A | 10 May 2017 | |
AA01 - Change of accounting reference date | 26 April 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 22 February 2016 | |
CH01 - Change of particulars for director | 17 September 2015 | |
MR04 - N/A | 03 August 2015 | |
MR04 - N/A | 03 August 2015 | |
MR01 - N/A | 23 June 2015 | |
MR01 - N/A | 23 June 2015 | |
AR01 - Annual Return | 17 April 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
TM02 - Termination of appointment of secretary | 17 April 2015 | |
AP03 - Appointment of secretary | 08 April 2015 | |
AA - Annual Accounts | 06 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AP01 - Appointment of director | 28 November 2013 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
AA - Annual Accounts | 20 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 16 April 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2008 | |
123 - Notice of increase in nominal capital | 24 January 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363s - Annual Return | 28 April 2006 | |
225 - Change of Accounting Reference Date | 09 February 2006 | |
AA - Annual Accounts | 06 October 2005 | |
169 - Return by a company purchasing its own shares | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
363s - Annual Return | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 18 April 2001 | |
NEWINC - New incorporation documents | 26 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 June 2015 | Outstanding |
N/A |
A registered charge | 22 June 2015 | Outstanding |
N/A |
Debenture | 28 September 2012 | Fully Satisfied |
N/A |
Debenture | 26 August 2005 | Fully Satisfied |
N/A |