Company NameStudio 82 Limited
DirectorsDavid Robinson and John Barritt
Company StatusDissolved
Company Number01616190
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Robinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address54 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QN
Director NameJohn Barritt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RolePhotolithographer
Correspondence Address4 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Secretary NameJohn Barritt
NationalityBritish
StatusCurrent
Appointed01 April 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address4 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Director NameMr Edward Michael Clark
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Eyrie
Howl Lane Hutton
Driffield
East Yorkshire
YO25 9QA
Director NameMr Malcolm George Foots
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address31 Sherwood Drive
Anlaby
Hull
North Humberside
HU4 7RG
Secretary NameMr Edward Michael Clark
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Eyrie
Howl Lane Hutton
Driffield
East Yorkshire
YO25 9QA

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£102,570
Cash£159
Current Liabilities£261,066

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2004Dissolved (1 page)
20 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2003Liquidators statement of receipts and payments (5 pages)
5 July 2002Statement of affairs (11 pages)
5 July 2002Appointment of a voluntary liquidator (1 page)
19 June 2002Registered office changed on 19/06/02 from: 3 grovehill industrial estate annie reed road beverley north humberside HU17 0LF (1 page)
26 January 2002Registered office changed on 26/01/02 from: citadel way citadel trading park garrison road hull HU9 1TQ (1 page)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Return made up to 05/07/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 August 2000Return made up to 05/07/00; full list of members (6 pages)
6 March 2000Particulars of mortgage/charge (4 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
10 August 1999Return made up to 05/07/99; full list of members (6 pages)
5 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 August 1999£ ic 3000/2000 18/06/99 £ sr 1000@1=1000 (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999New secretary appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 August 1998Return made up to 05/07/98; change of members (6 pages)
19 March 1998Ad 01/03/98--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 05/07/97; full list of members (6 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997New director appointed (2 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
18 December 1996£ ic 3000/2000 02/12/96 £ sr 1000@1=1000 (1 page)
18 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Return made up to 05/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Director resigned (2 pages)