Company NameStudio 90 Limited
DirectorsJoseph Thewlis Postill and Geoffrey William Powdrell
Company StatusDissolved
Company Number02408912
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJoseph Thewlis Postill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address39 Beaverdyke
York
North Yorkshire
YO30 5ZG
Director NameGeoffrey William Powdrell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleExecutive
Correspondence Address55 Lakefield Road
Rawdon
Leeds
Yorkshire
LS19 6EQ
Secretary NameJoseph Thewlis Postill
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beaverdyke
York
North Yorkshire
YO30 5ZG
Director NameAlan Mitchell Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 May 1998)
RoleExecutive
Correspondence Address17 Laverock Lane
Brighouse
West Yorkshire
HD6 2NJ

Location

Registered Address3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,304
Current Liabilities£167,682

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Liquidators statement of receipts and payments (7 pages)
31 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2006Liquidators statement of receipts and payments (7 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
29 July 2005Registered office changed on 29/07/05 from: kroll 5TH floor airedale house albion street leeds LS1 5AP (1 page)
7 April 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
5 March 2003Appointment of a voluntary liquidator (1 page)
5 March 2003Statement of affairs (9 pages)
5 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2003Registered office changed on 21/02/03 from: unit E2 wyther drive kirkstall lane estate leeds west yorkshire LS5 3AP (1 page)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
24 August 2000Return made up to 07/07/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
22 July 1999Return made up to 07/07/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1998Return made up to 07/07/98; no change of members (4 pages)
2 June 1998Director resigned (1 page)
17 November 1997Accounts for a small company made up to 30 September 1997 (7 pages)
15 July 1997Return made up to 07/07/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
25 October 1996Registered office changed on 25/10/96 from: unit G2 wyther green kirkstall leeds LS5 3AR (1 page)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1995Return made up to 07/07/95; full list of members (6 pages)