Company NameExmoor Designs Limited
Company StatusDissolved
Company Number02853670
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Emery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(6 days after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2005)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address75 Hillside Crescent
Leigh On Sea
Essex
SS9 1HH
Secretary NameMrs Pamela Jean Emery
NationalityBritish
StatusClosed
Appointed21 September 1993(6 days after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2005)
RoleSecretary
Correspondence Address75 Hillside Crescent
Leigh On Sea
Essex
SS9 1HH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Hunt Smee & Co
Southgate House
88 Town Square Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£3,039
Current Liabilities£8,978

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 September 2004Return made up to 15/09/04; full list of members (6 pages)
8 October 2003Return made up to 15/09/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 September 2002Return made up to 15/09/02; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 September 2001Return made up to 15/09/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 November 2000Return made up to 15/09/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 September 1999Return made up to 15/09/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 September 1998Return made up to 15/09/98; no change of members (4 pages)
13 May 1998Full accounts made up to 30 September 1997 (7 pages)
29 September 1997Return made up to 15/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (7 pages)
16 September 1996Return made up to 15/09/96; no change of members (4 pages)
9 May 1996Full accounts made up to 30 September 1995 (8 pages)
11 February 1996Registered office changed on 11/02/96 from: 1ST floor northgate house high pavement town square basildon essex SS14 1EA (1 page)
22 September 1995Return made up to 15/09/95; no change of members (4 pages)