Company NameSpecialist Design Limited
Company StatusDissolved
Company Number04797469
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 11 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJane Elizabeth Auchincloss
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressLaurel House
19a Sicklesmere Road
Bury St Edmunds
Suffolk
IP33 2BP
Secretary NameJohn William Burch
NationalityBritish
StatusClosed
Appointed30 November 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address3 Abbots Hall Road
Stowmarket
Suffolk
IP14 1AU
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameBenjamin James Pewter
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGrange House
Terrace Hall Chase Gt Horkesley
Colchester
Essex
CO6 4HG
Secretary NameJane Elizabeth Auchincloss
NationalityBritish
StatusResigned
Appointed17 March 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2005)
RoleSecretary
Correspondence AddressLaurel House
19a Sicklesmere Road
Bury St Edmunds
Suffolk
IP33 2BP

Location

Registered AddressStone Farm
Brent Eleigh Road Lavenham
Sudbury
Suffolk
CO10 9PE
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham

Financials

Year2014
Net Worth£22,079
Cash£58,416
Current Liabilities£37,003

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
30 January 2007Registered office changed on 30/01/07 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
11 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 February 2006New secretary appointed (2 pages)
28 July 2005Return made up to 12/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 March 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
25 March 2004Registered office changed on 25/03/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
12 June 2003Incorporation (14 pages)