Company NameSquare One Advertising & Design Limited
Company StatusDissolved
Company Number02118997
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDirector - Company Secretary Eric Anthony Cross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 27 May 2009)
RoleCompany Director
Correspondence Address90 Totley Brook Road
Sheffield
South Yorkshire
S17 3QT
Secretary NameMrs Debbie Anne Hardwick
NationalityBritish
StatusClosed
Appointed20 September 2001(14 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Dronfield
Derbyshire
S18 1WD
Director NameKaren Julie Cross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2004(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 2009)
RoleCompany Director
Correspondence Address90 Totley Brook Road
Sheffield
South Yorkshire
S17 3QT
Director NamePeter John Cross
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2004)
RoleFiltration Consultant
Correspondence Address67 Westlake Street
Skaneateles Ny 13152
Foreign
Director NameVincent Joseph Green
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 March 2001)
RoleSolicitor
Correspondence Address17 Cherry Tree Road
Sheffield
South Yorkshire
S11 9AA
Secretary NameEric Anthony Cross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressBrook House
415 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameGeoffrey Paul Noake
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address17 Bowshaw
Dronfield
Sheffield
South Yorkshire
S18 6XA
Secretary NameClare Anne Leighton
NationalityBritish
StatusResigned
Appointed10 May 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1997)
RoleSecretary
Correspondence Address162a Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DR
Secretary NameEric Anthony Cross
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressBrook House
415 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Philip John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bents Road
Sheffield
South Yorkshire
S11 9RL

Location

Registered AddressC/O Abbey Taylor Ltd
The Blades Enterprise Centre John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£17,911
Cash£92
Current Liabilities£201,389

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
27 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2008Appointment of a voluntary liquidator (1 page)
26 June 2008Statement of affairs with form 4.19 (7 pages)
26 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2008Registered office changed on 03/06/2008 from 90 totley brook road sheffield south yorkshire S17 3QT (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 134 archer road millhouses sheffield south yorkshire S8 ojz (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Location of debenture register (1 page)
7 February 2008Return made up to 10/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 February 2007Return made up to 10/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 January 2006Return made up to 10/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
17 January 2005New director appointed (2 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 27 chesterfield road dronfield sheffield S18 2WZ (1 page)
13 November 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
30 October 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/01/02
(8 pages)
7 November 2001Full accounts made up to 31 May 2001 (15 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
18 January 2001Return made up to 14/01/01; full list of members (8 pages)
20 November 2000Full accounts made up to 31 May 2000 (15 pages)
17 January 2000Return made up to 14/01/00; full list of members (8 pages)
30 November 1999Full accounts made up to 31 May 1999 (13 pages)
28 January 1999Return made up to 14/01/99; full list of members (8 pages)
28 October 1998Full accounts made up to 31 May 1998 (14 pages)
19 October 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 May 1997 (14 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
22 January 1997Return made up to 14/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 May 1996 (15 pages)
24 December 1996£ nc 100000/200000 27/11/96 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
2 June 1996Ad 01/05/96--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
29 January 1996Return made up to 14/01/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 May 1995 (15 pages)
5 June 1995Ad 29/03/95--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
5 June 1995Director's particulars changed (2 pages)
8 October 1994Ad 01/06/94--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
17 November 1992Ad 26/10/92--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
16 June 1992Particulars of mortgage/charge (3 pages)
3 December 1987Wd 11/11/87 pd 10/09/87--------- £ si 2@1 (1 page)
3 December 1987Wd 11/11/87 ad 10/09/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)