General information

Name:

Douglas Designs Ltd

Office Address:

7 Lowther Drive WN7 2YQ Leigh

Number: 07050121

Incorporation date: 2009-10-20

Dissolution date: 2023-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07050121 15 years ago, Douglas Designs Limited had been a private limited company until 2023-11-28 - the day it was formally closed. The official mailing address was 7 Lowther Drive, Leigh.

In this specific business, the majority of director's obligations up till now have been done by David B. and Martin K.. When it comes to these two managers, David B. had supervised the business for the longest time, having been a part of directors' team for 14 years.

Executives who controlled the firm include: David B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 20 October 2009

Latest update: 12 January 2024

Martin K.

Role: Director

Appointed: 20 October 2009

Latest update: 12 January 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin K.
Notified on 19 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

101 Church Street

Post code:

WN7 1AZ

City / Town:

Leigh

Accountant/Auditor,
2015

Name:

Haines Watts Manchester Limited

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
14
Company Age

Closest Companies - by postcode