About

Registered Number: 03406863
Date of Incorporation: 22/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 32 Bolesworth Road, Chester, CH2 1SG

 

Established in 1997, Ink Designs Ltd has its registered office in Chester, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Rogerson, Carol Ann, Rogerson, Daniel James, Rogerson, Heather Marie are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERSON, Daniel James 31 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERSON, Carol Ann 14 July 2002 - 1
ROGERSON, Heather Marie 31 October 1997 14 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AAMD - Amended Accounts 23 April 2014
AAMD - Amended Accounts 23 April 2014
AAMD - Amended Accounts 23 April 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 20 January 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AD01 - Change of registered office address 03 April 2012
DISS16(SOAS) - N/A 24 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 11 March 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 23 July 2001
287 - Change in situation or address of Registered Office 24 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 22 August 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
225 - Change of Accounting Reference Date 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
NEWINC - New incorporation documents 22 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.