Company NameC R A Design Ltd
Company StatusDissolved
Company Number04001965
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Colin Charles Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 08 December 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Love Lane
Pinner
Middlesex
HA5 3EY
Secretary NameMarcia Ann Simkins
NationalityBritish
StatusClosed
Appointed01 May 2005(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address1 Sussex Gardens
Clacton-On-Sea
Essex
CO15 5XJ
Director NameMarcia Ann Simkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2005)
RoleAccounts Dir
Correspondence Address21 Cranbrook South
The Esplanade
Frinton On Sea
Essex
CO13 9AU
Secretary NameMr Colin Charles Robinson
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2005)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address59 Love Lane
Pinner
Middlesex
HA5 3EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.r-design.co.uk
Email address[email protected]
Telephone020 72845840
Telephone regionLondon

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

75 at £1C.c. Robinson
75.00%
Ordinary
25 at £1M.a. Simkins
25.00%
Ordinary

Financials

Year2014
Net Worth-£54,902
Cash£173
Current Liabilities£55,245

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
1 June 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
1 June 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
21 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2012Secretary's details changed for Marcia Ann Simkins on 1 October 2011 (2 pages)
7 June 2012Secretary's details changed for Marcia Ann Simkins on 1 October 2011 (2 pages)
7 June 2012Secretary's details changed for Marcia Ann Simkins on 1 October 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Colin Charles Robinson on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Colin Charles Robinson on 25 May 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Registered office changed on 23/06/2009 from century house south north station road colchester essex CO1 1RE (1 page)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from century house south north station road colchester essex CO1 1RE (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
26 June 2007Registered office changed on 26/06/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Return made up to 25/05/05; full list of members (2 pages)
26 May 2005Return made up to 25/05/05; full list of members (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page)
24 November 2004Registered office changed on 24/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page)
2 August 2004Registered office changed on 02/08/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
2 August 2004Registered office changed on 02/08/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 July 2004Return made up to 25/05/04; full list of members (8 pages)
27 July 2004Return made up to 25/05/04; full list of members (8 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Return made up to 25/05/03; full list of members (8 pages)
26 June 2003Return made up to 25/05/03; full list of members (8 pages)
9 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
24 June 2002Return made up to 25/05/02; full list of members (8 pages)
24 June 2002Return made up to 25/05/02; full list of members (8 pages)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 June 2001Return made up to 25/05/01; full list of members (8 pages)
20 June 2001Return made up to 25/05/01; full list of members (8 pages)
21 November 2000Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2000Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
9 August 2000Registered office changed on 09/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
25 May 2000Incorporation (12 pages)
25 May 2000Incorporation (12 pages)