About

Registered Number: 04419480
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE

 

Hesketh Design Ltd was founded on 17 April 2002 and are based in Southport, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Hesketh Design Ltd. Hesketh Design Ltd has 7 directors listed as Juniper, Clifford James, Juniper, Valerie, Marsden, Patricia Carolyn, Vitalprofit Limited, Morris, Christopher, Roskell, David Henry, Wolfteam Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNIPER, Clifford James 25 September 2002 - 1
MORRIS, Christopher 25 September 2002 10 September 2004 1
ROSKELL, David Henry 17 April 2002 13 May 2002 1
WOLFTEAM LIMITED 13 May 2002 25 September 2002 1
Secretary Name Appointed Resigned Total Appointments
JUNIPER, Valerie 10 September 2004 03 August 2016 1
MARSDEN, Patricia Carolyn 17 April 2002 13 May 2002 1
VITALPROFIT LIMITED 13 May 2002 10 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 07 March 2017
TM02 - Termination of appointment of secretary 03 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 26 April 2003
225 - Change of Accounting Reference Date 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.