Company NameJudith Donovan Associates Ltd
Company StatusDissolved
Company Number01781764
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony John Viggers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 04 March 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameCarl Richard Hopkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 04 March 2003)
RoleManaging Director
Correspondence Address67 Watty Hall Road
Wibsey
Bradford
West Yorkshire
BD6 3AH
Director NameMichael Charles Ashton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 04 March 2003)
RoleMedia Director
Correspondence Address11 Church Square
Harrogate
North Yorkshire
HG1 4SP
Secretary NameMr Anthony John Viggers
NationalityBritish
StatusClosed
Appointed19 September 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 04 March 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameJohn Patrick Donovan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2000)
RoleConsultant
Correspondence AddressBiggin Grange
Ringbeck Road, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3QG
Director NameMrs Judith Donovan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2000)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBiggin Grange
Ringbeck Road Kirkby Malzeard
Ripon
North Yorkshire
HG4 3QG
Director NameBarry Holbrook North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2000)
RoleMarketing Consultant
Correspondence Address147 Morton Lane
Keighley
West Yorkshire
BD20 5RS
Secretary NameJohn Patrick Donovan
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2000)
RoleConsultant
Correspondence AddressBiggin Grange
Ringbeck Road, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3QG

Location

Registered AddressAlbion Court 5 Albion Place
Leeds
West Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£200,126

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Application for striking-off (1 page)
17 July 2002S 394 aud res (1 page)
27 May 2002Full accounts made up to 30 September 2001 (12 pages)
13 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Full accounts made up to 30 September 2000 (16 pages)
20 June 2001Registered office changed on 20/06/01 from: phoenix house rushton avenue bradford west yorkshire, BD3 7BH (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 November 2000Auditor's resignation (1 page)
30 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
22 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 September 2000Declaration of assistance for shares acquisition (5 pages)
8 August 2000Full accounts made up to 31 December 1999 (15 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (15 pages)
18 January 1999Return made up to 31/12/98; no change of members (7 pages)
17 August 1998Full accounts made up to 31 December 1997 (15 pages)
12 January 1998Return made up to 31/12/97; no change of members (7 pages)
15 August 1997Full accounts made up to 31 December 1996 (14 pages)
26 January 1997Director's particulars changed (1 page)
22 January 1997Return made up to 31/12/96; full list of members (9 pages)
18 August 1996Full accounts made up to 31 December 1995 (15 pages)
17 January 1996Return made up to 31/12/95; no change of members (7 pages)
21 August 1995Full accounts made up to 31 December 1994 (15 pages)
11 August 1995New director appointed (2 pages)