About

Registered Number: 05187267
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (8 years and 8 months ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Established in 2004, Designsix Ltd has its registered office in Doncaster, it's status is listed as "Dissolved". We do not know the number of employees at the business. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen Martin 22 July 2005 27 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2015
4.68 - Liquidator's statement of receipts and payments 11 April 2014
1.4 - Notice of completion of voluntary arrangement 24 June 2013
RESOLUTIONS - N/A 10 April 2013
RESOLUTIONS - N/A 10 April 2013
4.20 - N/A 10 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2013
AD01 - Change of registered office address 10 April 2013
AAMD - Amended Accounts 25 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 April 2012
1.1 - Report of meeting approving voluntary arrangement 06 December 2011
AAMD - Amended Accounts 28 November 2011
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AAMD - Amended Accounts 06 August 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 18 May 2009
AAMD - Amended Accounts 18 May 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
RESOLUTIONS - N/A 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
RESOLUTIONS - N/A 01 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 June 2008
AAMD - Amended Accounts 12 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AAMD - Amended Accounts 04 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.