About

Registered Number: 04229035
Date of Incorporation: 05/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 23 St Rumbolds Road, Shaftesbury, Dorset, SP7 8NE

 

Designs in Stainless Ltd was founded on 05 June 2001, it has a status of "Dissolved". The company has 3 directors listed as Card, Yvonne Hazel, Card, Alan John, Barter, Peggy. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARD, Alan John 25 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CARD, Yvonne Hazel 01 March 2004 - 1
BARTER, Peggy 05 June 2001 01 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 13 December 2004
225 - Change of Accounting Reference Date 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
225 - Change of Accounting Reference Date 18 September 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.