Company NameDIJI Design And Marketing Ltd
Company StatusDissolved
Company Number02394079
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameSiren Creative Limited

Business Activity

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

Directors

Secretary NameTracey Jayne Dawes
NationalityBritish
StatusClosed
Appointed12 August 2001(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 03 October 2006)
RoleSales Director
Correspondence AddressApartment 33
No 1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameAndrew Powell Caminow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 1998)
RoleCo Director
Correspondence AddressGrassmere
Rigton Bank Bardsey
Leeds
West Yorkshire
LS17 9AS
Secretary NameMr James Kevin Batty
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence Address20 The Paddock
Kirkheaton
Huddersfield
West Yorks
HD5 0ER
Director NameSteven Alan Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 28 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLea Hill Farm
Swan Lane, Outlane
Huddersfield
West Yorkshire
HD3 3YH
Secretary NameMr Gary Andrew Shields
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameTracey Jayne Dawes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2006)
RoleSales Director
Correspondence AddressApartment 33
No 1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameJulie Cooper
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2002)
RoleFinance
Correspondence AddressLea Hill Farm
Swan Lane Outlane
Huddersfield
Yorkshire
HD3 3YH

Location

Registered AddressCanalside Studios
Roundhouse Business Park
Leeds
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,527

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 May 2006Application for striking-off (1 page)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Return made up to 12/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 September 2004Company name changed siren creative LIMITED\certificate issued on 20/09/04 (2 pages)
7 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
18 October 2002Director resigned (1 page)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 September 2001Return made up to 12/05/01; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
22 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 March 2001New director appointed (2 pages)
13 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 June 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000£ ic 200/152 09/02/00 £ sr 48@1=48 (1 page)
26 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 April 1999Company name changed marketing & design practice sire n LTD\certificate issued on 22/04/99 (2 pages)
26 January 1999New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: number 6 kirkstall design centre bridge road leeds LS5 2BW (1 page)
9 July 1998Return made up to 12/06/98; no change of members (4 pages)
20 June 1998Particulars of mortgage/charge (6 pages)
26 May 1998Auditor's resignation (1 page)
23 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 July 1997Return made up to 12/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 September 1996Particulars of mortgage/charge (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 July 1996Return made up to 12/06/96; full list of members (6 pages)
14 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Ad 25/10/95--------- £ si 100@1 (2 pages)
9 January 1996Particulars of contract relating to shares (4 pages)
23 November 1995Ad 25/10/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 August 1995£ nc 100/1100 27/07/95 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995New director appointed (2 pages)
8 August 1995Company name changed marketing & design practice limi ted\certificate issued on 09/08/95 (4 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)