ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Designs 49 Ltd

Designs 49 Ltd is a dissolved company incorporated on 20 June 2007 with the registered office located in Omagh, County Tyrone. Designs 49 Ltd was registered 18 years ago.
Status
Dissolved
Dissolved on 20 April 2025 (6 months ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
NI065325
Private limited company
Northern Ireland Company
Age
18 years
Incorporated 20 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2019 (6 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Church House
24 Dublin Road
Omagh
Co Tyrone
BT78 1HE
Address changed on 9 Mar 2022 (3 years ago)
Previous address was 1-3 Arthur Street Belfast Co Antrim BT1 4GA
Telephone
02838354949
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Manager • British • Lives in Northern Ireland • Born in Aug 1949
Mr Neville William Garland
PSC • Irish • Lives in Northern Ireland • Born in Feb 1974
Mrs Margaret Woods
PSC • British • Lives in Northern Ireland • Born in Apr 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£114.61K
Increased by £6.39K (+6%)
Total Liabilities
-£190.35K
Increased by £60.26K (+46%)
Net Assets
-£75.74K
Decreased by £53.87K (+246%)
Debt Ratio (%)
166%
Increased by 45.87% (+38%)
Latest Activity
Dissolved After Liquidation
6 Months Ago on 20 Apr 2025
Registered Address Changed
3 Years Ago on 9 Mar 2022
Registered Address Changed
4 Years Ago on 13 Nov 2020
Registered Address Changed
5 Years Ago on 11 Sep 2020
Paul Charles Woods Resigned
5 Years Ago on 8 Jun 2020
Mr Charles Robert Woods Appointed
5 Years Ago on 8 Jun 2020
Micro Accounts Submitted
5 Years Ago on 31 Jan 2020
Confirmation Submitted
6 Years Ago on 3 Sep 2019
Mr Paul Charles Woods Appointed
6 Years Ago on 10 Jun 2019
Charles Robert Woods Resigned
6 Years Ago on 10 Jun 2019
Get Credit Report
Discover Designs 49 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jan 2025
Statement of receipts and payments to 8 September 2024
Submitted on 25 Nov 2024
Statement of receipts and payments to 8 September 2023
Submitted on 14 Dec 2023
Statement of receipts and payments to 8 September 2022
Submitted on 23 Sep 2022
Registered office address changed from 1-3 Arthur Street Belfast Co Antrim BT1 4GA to Church House 24 Dublin Road Omagh Co Tyrone BT78 1HE on 9 March 2022
Submitted on 9 Mar 2022
Statement of receipts and payments to 8 September 2021
Submitted on 8 Oct 2021
Registered office address changed from 48 Cido Business Complex Carn Drive Portadown County Armagh BT63 5WH to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 13 November 2020
Submitted on 13 Nov 2020
Resolutions
Submitted on 11 Sep 2020
Appointment of a liquidator
Submitted on 11 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year