Company NameScene Designs Limited
DirectorAlexander James Davie Henderson
Company StatusDissolved
Company Number02564461
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlexander James Davie Henderson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(2 years, 4 months after company formation)
Appointment Duration31 years
RoleTextile Consultant
Correspondence Address1 Menin Drive
Shipley
West Yorkshire
BD17 5PN
Secretary NameCrown Financial Consultants Limited (Corporation)
StatusCurrent
Appointed03 December 1996(6 years after company formation)
Appointment Duration27 years, 4 months
Correspondence AddressCrown Financial Consultants
Lloyd Berkeley Place Pebble Lane
Aylesbury
Buckinghamshire
HP20 2JH
Director NameMr John Stephen Beaumont
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration4 weeks (resigned 31 December 1991)
RoleTextile Executive
Correspondence Address6 Bronte Way
Mirfield
West Yorkshire
WF14 9NT
Director NameGian Paolo Bruni
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 1992)
RoleTextile Executive
Correspondence Address50041 Calenzano
Firenze
Via Paganelle
Foreign
Director NameMr Ian Dent
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1993)
RoleAccountant
Correspondence AddressFlat 1 97a Harehills Avenue
Harehills
Leeds
West Yorkshire
LS8 4ET
Director NameMr Martyn Howard Mitchell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleTextile Executive
Correspondence AddressWoodlands Cross Lane Carlton
Guiseley
Leeds
West Yorkshire
LS20 9NP
Secretary NameMr Ian Dent
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1993)
RoleCompany Director
Correspondence AddressFlat 1 97a Harehills Avenue
Harehills
Leeds
West Yorkshire
LS8 4ET
Director NameMr Jamie Francis Gammon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address135 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SH
Secretary NameMr Martyn Howard Mitchell
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1993)
RoleSecretary
Correspondence AddressWoodlands Cross Lane Carlton
Guiseley
Leeds
West Yorkshire
LS20 9NP
Secretary NameMrs June Elaine Tomkinson
NationalityBritish
StatusResigned
Appointed16 October 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 1996)
RoleSecretary
Correspondence Address11 Hawksworth Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EJ

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 October 2004Dissolved (1 page)
22 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2004Liquidators statement of receipts and payments (6 pages)
18 May 2004Liquidators statement of receipts and payments (6 pages)
29 October 2003Liquidators statement of receipts and payments (6 pages)
1 May 2003Liquidators statement of receipts and payments (6 pages)
28 October 2002Liquidators statement of receipts and payments (6 pages)
29 April 2002Liquidators statement of receipts and payments (6 pages)
26 October 2001Liquidators statement of receipts and payments (6 pages)
27 April 2001Liquidators statement of receipts and payments (6 pages)
1 November 2000Liquidators statement of receipts and payments (6 pages)
5 May 2000Liquidators statement of receipts and payments (6 pages)
27 October 1999Liquidators statement of receipts and payments (6 pages)
28 April 1999Liquidators statement of receipts and payments (6 pages)
6 November 1998Liquidators statement of receipts and payments (6 pages)
8 May 1998Liquidators statement of receipts and payments (6 pages)
8 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Appointment of a voluntary liquidator (1 page)
7 May 1997Registered office changed on 07/05/97 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page)
6 May 1997Statement of affairs (8 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page)
20 January 1997Return made up to 03/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
11 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
27 December 1995Return made up to 03/12/95; no change of members (4 pages)