Company NameDesign Speirs Limited
Company StatusDissolved
Company Number03594296
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Thompson Speirs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleClay Modeller
Correspondence Address2548 Lowell Court
Simi Valley
California
93065
United States
Secretary NameTracy Judith Speirs
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address2548 Lowell Court
Simi Valley
California
93065
United States
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Registered office changed on 26/05/00 from: 14 pintail crescent black notley braintree essex CM7 8WR (1 page)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 August 1999Return made up to 08/07/99; full list of members (6 pages)
4 November 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Registered office changed on 14/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
8 July 1998Incorporation (14 pages)