About

Registered Number: 02497416
Date of Incorporation: 30/04/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 3 months ago)
Registered Address: 42 Stanley Street, Liverpool, L1 6AL,

 

Founded in 1990, Testdesign Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMES, Gerard N/A 23 March 2016 1
MORADIAN, Sadaf 01 May 2016 01 August 2017 1
WILSON, Terence Gary 01 August 2017 17 August 2017 1
WILSON, Terrence Gary N/A 23 March 2016 1
JSM COMPANY GROUP LTD 23 March 2016 01 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AD01 - Change of registered office address 17 August 2017
PSC07 - N/A 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
MR04 - N/A 29 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 01 May 2016
AP02 - Appointment of corporate director 24 March 2016
AD01 - Change of registered office address 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA01 - Change of accounting reference date 04 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 07 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 27 June 2000
287 - Change in situation or address of Registered Office 24 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1997
AA - Annual Accounts 21 November 1997
395 - Particulars of a mortgage or charge 02 June 1997
363s - Annual Return 07 May 1997
287 - Change in situation or address of Registered Office 02 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 25 February 1996
395 - Particulars of a mortgage or charge 06 January 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 21 April 1993
RESOLUTIONS - N/A 14 February 1993
AA - Annual Accounts 14 February 1993
AA - Annual Accounts 25 January 1993
363b - Annual Return 09 October 1992
363(287) - N/A 09 October 1992
287 - Change in situation or address of Registered Office 08 June 1990
288 - N/A 08 June 1990
288 - N/A 08 June 1990
RESOLUTIONS - N/A 24 May 1990
MEM/ARTS - N/A 24 May 1990
NEWINC - New incorporation documents 30 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 November 2009 Fully Satisfied

N/A

Debenture 03 November 2009 Outstanding

N/A

Legal charge of licensed premises 15 May 2003 Fully Satisfied

N/A

Legal charge 23 May 1997 Fully Satisfied

N/A

Debenture 21 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.