No 1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director Name | Andrew Powell Caminow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 1998) |
Role | Co Director |
Correspondence Address | Grassmere Rigton Bank Bardsey Leeds West Yorkshire LS17 9AS |
Secretary Name | Mr James Kevin Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 20 The Paddock Kirkheaton Huddersfield West Yorks HD5 0ER |
Director Name | Steven Alan Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lea Hill Farm Swan Lane, Outlane Huddersfield West Yorkshire HD3 3YH |
Secretary Name | Mr Gary Andrew Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Director Name | Tracey Jayne Dawes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2006) |
Role | Sales Director |
Correspondence Address | Apartment 33 No 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Julie Cooper |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2002) |
Role | Finance |
Correspondence Address | Lea Hill Farm Swan Lane Outlane Huddersfield Yorkshire HD3 3YH |
Registered Address | Canalside Studios Roundhouse Business Park Leeds LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,527 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | Application for striking-off (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 September 2004 | Company name changed siren creative LIMITED\certificate issued on 20/09/04 (2 pages) |
7 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
10 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
15 June 2003 | Return made up to 12/06/03; full list of members
|
12 June 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
18 October 2002 | Director resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
28 September 2001 | Return made up to 12/05/01; change of members
|
23 August 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 March 2001 | New director appointed (2 pages) |
13 February 2001 | Resolutions
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 June 2000 | Return made up to 12/06/00; full list of members
|
27 April 2000 | £ ic 200/152 09/02/00 £ sr 48@1=48 (1 page) |
26 July 1999 | Return made up to 12/06/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 April 1999 | Company name changed marketing & design practice sire n LTD\certificate issued on 22/04/99 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: number 6 kirkstall design centre bridge road leeds LS5 2BW (1 page) |
9 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
20 June 1998 | Particulars of mortgage/charge (6 pages) |
26 May 1998 | Auditor's resignation (1 page) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
1 July 1997 | Return made up to 12/06/97; no change of members
|
25 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 September 1996 | Particulars of mortgage/charge (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
9 January 1996 | Ad 25/10/95--------- £ si 100@1 (2 pages) |
9 January 1996 | Particulars of contract relating to shares (4 pages) |
23 November 1995 | Ad 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 1995 | Resolutions
|
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
8 August 1995 | Company name changed marketing & design practice limi ted\certificate issued on 09/08/95 (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |