Company NameDesign Masters (Automotive) Limited
Company StatusDissolved
Company Number05511922
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDoris Ann Masters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleHousewife
Correspondence Address31 Osborne Avenue
Hockley
Essex
SS5 4UU
Director NameMr Robert Graham Masters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address31 Osborne Avenue
Hockley
Essex
SS5 4UU
Secretary NameWayne Robert Masters
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address87 Woodgrange Road
Southend-On-Sea
Essex
SS1 2SE

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£5,271
Cash£5,067
Current Liabilities£4,346

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2009Application for striking-off (1 page)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 October 2006Return made up to 18/07/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
8 May 2006Secretary's particulars changed (1 page)
18 July 2005Incorporation (13 pages)