The House Designer Wear Limited

General information

Name:

The House Designer Wear Ltd

Office Address:

69 High Street Yarm TS15 9BH Cleveland

Number: 05560685

Incorporation date: 2005-09-12

Dissolution date: 2021-03-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 marks the founding of The House Designer Wear Limited, the company located at 69 High Street, Yarm, Cleveland. It was founded on 12th September 2005. Its Companies House Reg No. was 05560685 and the company zip code was TS15 9BH. The company had been operating on the market for 16 years up until 16th March 2021. Founded as Crossco (893), the firm used the business name until 2005, the year it was changed to The House Designer Wear Limited.

Our info related to the following enterprise's MDs implies that the last two directors were: Steven B. and Peter B. who were appointed to their positions on 18th October 2005.

Executives who controlled the firm include: Peter B. owned 1/2 or less of company shares. Steven B. owned 1/2 or less of company shares.

  • Previous company's names
  • The House Designer Wear Limited 2005-11-01
  • Crossco (893) Limited 2005-09-12

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 18 October 2005

Latest update: 26 June 2023

Peter B.

Role: Secretary

Appointed: 18 October 2005

Latest update: 26 June 2023

Peter B.

Role: Director

Appointed: 18 October 2005

Latest update: 26 June 2023

People with significant control

Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 21 October 2020
Confirmation statement last made up date 09 September 2019
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 6 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 28 May 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 June 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 May 2017
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 14 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies