About

Registered Number: 03494667
Date of Incorporation: 19/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 10 months ago)
Registered Address: Flat 15 Green Park Court, Whiteacre Lane Barrow, Clitheroe, Lancashire, BB7 9BJ

 

Having been setup in 1998, Developdesign Ltd have registered office in Clitheroe, it's status at Companies House is "Dissolved". The company has 2 directors listed as Bishop, Olwyn, Bishop, Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Andrew 23 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Olwyn 21 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 23 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 21 January 2012
CH01 - Change of particulars for director 21 January 2012
CH03 - Change of particulars for secretary 21 January 2012
AD01 - Change of registered office address 21 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 24 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
AA - Annual Accounts 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
363s - Annual Return 08 February 1999
225 - Change of Accounting Reference Date 16 June 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.