Company NameSacred Earth Designs Limited
Company StatusDissolved
Company Number03858841
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard Frank Whybrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameMr Richard Frank Whybrow
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameMr Roger Watson Whybrow
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(1 year, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 19 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameJohn Lawson Johnston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleImporter
Correspondence Address32 Saunders Street
Mosman Park
Perth 60111
Australia
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameSarah Louise Vanstone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleDesigner
Correspondence AddressFlat 4
16 Talbot Road
London
W2 5LH

Location

Registered AddressMedlars 80 Malting Green Road
Layer-De-La-Haye
Colchester
Essex
CO2 0JJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer-de-la-Haye
WardMarks Tey and Layer
Built Up AreaLayer-de-la-Haye

Financials

Year2012
Net Worth£1,921
Cash£2,171
Current Liabilities£250

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (4 pages)
21 April 2016Application to strike the company off the register (4 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
23 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 23 August 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Roger Watson Whybrow on 14 October 2009 (2 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Roger Watson Whybrow on 14 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 14/10/08; full list of members (4 pages)
5 November 2008Return made up to 14/10/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 November 2007Return made up to 14/10/07; full list of members (3 pages)
15 November 2007Return made up to 14/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
23 December 2005Return made up to 14/10/05; full list of members (7 pages)
23 December 2005Return made up to 14/10/05; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 October 2004Director resigned (1 page)
30 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2004Director resigned (1 page)
30 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 October 2003Return made up to 14/10/03; full list of members (8 pages)
28 October 2003Return made up to 14/10/03; full list of members (8 pages)
10 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
7 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
31 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
12 November 2001Return made up to 14/10/01; full list of members (7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
14 October 1999Incorporation (15 pages)
14 October 1999Incorporation (15 pages)