Company NameDesign Coordination Management Limited
Company StatusDissolved
Company Number07043730
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Jack Burgess
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameWinifred Mary Young Burgess
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence AddressSovereign House 82 West Street
Rochford
SS4 1AS
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
EN4 8TS

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Kenneth Burgess
50.00%
Ordinary
50 at £1Winifred Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£20,575
Cash£42,805
Current Liabilities£26,351

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 January 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
22 January 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
(3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
(3 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
24 November 2009Appointment of Kenneth Jack Burgess as a director (3 pages)
24 November 2009Appointment of Winifred Mary Young Burgess as a director (3 pages)
24 November 2009Appointment of Winifred Mary Young Burgess as a director (3 pages)
24 November 2009Appointment of Kenneth Jack Burgess as a director (3 pages)
20 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
(4 pages)
19 October 2009Termination of appointment of Michael Clifford as a director (1 page)
19 October 2009Termination of appointment of Michael Clifford as a director (1 page)
15 October 2009Incorporation (22 pages)
15 October 2009Incorporation (22 pages)