Company NameDesign Buro Systems Limited
Company StatusDissolved
Company Number02937817
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date10 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Michael Legate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(same day as company formation)
RoleDesign Consultant
Correspondence AddressPaupers 29 Huntingdon Crescent
Bletchley
Milton Keynes
Buckinghamshire
MK3 5NT
Secretary NameMr Roger Alan Owen
NationalityBritish
StatusClosed
Appointed07 February 2002(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcote Farm
New Road, Maulden
Bedford
Bedfordshire
MK45 2BQ
Director NameMr Michael John Pitt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Campion Terrace
Leamington Spa
Warwickshire
CV32 4SX
Secretary NameMr Michael John Pitt
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Campion Terrace
Leamington Spa
Warwickshire
CV32 4SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at 1Markate Accounting Services Limited
52.00%
Ordinary
48 at 1Andrew Michael Legate
48.00%
Ordinary

Financials

Year2014
Net Worth£16,574
Cash£12,335
Current Liabilities£11,721

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Completion of winding up (2 pages)
30 August 2013Order of court to wind up (2 pages)
5 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 October 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 10/06/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 November 2007Return made up to 10/06/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2007Return made up to 10/06/06; full list of members (3 pages)
17 August 2005Return made up to 10/06/05; full list of members (6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 April 2005Total exemption full accounts made up to 30 June 2002 (11 pages)
28 April 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
9 August 2004Return made up to 10/06/04; full list of members (6 pages)
28 August 2003Return made up to 10/06/03; full list of members (6 pages)
21 March 2003Return made up to 10/06/02; full list of members (5 pages)
21 March 2003New secretary appointed (2 pages)
8 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 August 2002Registered office changed on 22/08/02 from: barclays bank chambers stratford on avon warwickshire CV37 6AH (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
3 September 2001Return made up to 10/06/01; full list of members (6 pages)
13 March 2001 (4 pages)
26 June 2000Return made up to 10/06/00; full list of members (6 pages)
7 April 2000 (4 pages)
15 June 1999Return made up to 10/06/99; no change of members (4 pages)
30 April 1999 (4 pages)
15 October 1998 (4 pages)
3 July 1998Return made up to 10/06/98; full list of members (6 pages)
25 July 1997 (4 pages)
7 July 1997Return made up to 10/06/97; no change of members (4 pages)
5 June 1996Return made up to 10/06/96; no change of members (4 pages)
28 March 1996 (4 pages)
13 June 1995Return made up to 10/06/95; full list of members (6 pages)