About

Registered Number: 04187433
Date of Incorporation: 26/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2020 (4 years and 7 months ago)
Registered Address: RUSHTONS INSOLVENCY LIMITED, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.