Company NameBody Sculpture International Limited
Company StatusDissolved
Company Number02435867
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 5 months ago)
Dissolution Date5 November 1996 (27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLien Chuan Yang
Date of BirthMay 1951 (Born 72 years ago)
NationalityTaiwanese
StatusClosed
Appointed25 October 1992(3 years after company formation)
Appointment Duration4 years (closed 05 November 1996)
RoleEntrepreneur
Country of ResidenceTaiwan
Correspondence AddressHwa-Feng Building 11th Floor
149 Roosevelt Road Sec 3
Taipei
Taiwan
Secretary NameKunag Lung Ting
NationalityTaiwanese
StatusClosed
Appointed21 June 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 November 1996)
RoleCompany Director
Correspondence Address4f No 92 Chung Yi Street
Shih Lin
Taipei
Taiwan
Director NameAlbert Chiu-Fong Chen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityTaiwan
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 August 1993)
RoleManaging Director
Correspondence Address1 Crown Point Road
Ossett
West Yorkshire
WF5 8RG
Director NameNigel Charles Sydney Hughes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1995)
RoleSales Director
Correspondence Address1 Falkland Rise
Dronfield
Sheffield
South Yorkshire
S18 6SU
Secretary NameNigel Charles Sydney Hughes
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address1 Falkland Rise
Dronfield
Sheffield
South Yorkshire
S18 6SU

Location

Registered Address21 St Pauls Street
Leeds
Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1996First Gazette notice for voluntary strike-off (1 page)
30 May 1996Application for striking-off (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 April 1996Registered office changed on 02/04/96 from: units G1/G2 gildersome spur distribution centre, wakefield road leeds LS27 7JZ (1 page)
1 November 1995Return made up to 25/10/95; full list of members (14 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)