Company NameProfile Creative Communications Ltd
Company StatusDissolved
Company Number02742294
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)
Previous NameProfile Design Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Philip Michael Hopkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleChief Exec
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Park Road Colton Old Village
Leeds
West Yorkshire
LS15 9AJ
Secretary NameCarole Mary Hopkinson
NationalityBritish
StatusCurrent
Appointed01 October 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Park Road
Colton Old Village
Leeds
West Yorkshire
LS15 9AJ
Director NameMr Andrew William Critchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 Pearson Street
Calverley
Leeds
West Yorkshire
LS28 5RG
Director NameNicholas Andrew Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Correspondence Address46 Meadowgate Croft
Lofthouse
Wakefield
West Yorkshire
WF3 3SS
Director NameMr Howard John Matthews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 The Stables
Towton
Tadcaster
North Yorkshire
LS24 9SU
Director NameRichard Hewitt Robinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Crag Farm Lady Lane
Bingley
West Yorkshire
BD16 4AU
Director NameMaria Jane Wild
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleGraphic Artist
Correspondence Address11 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameIan Paul Wood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleGraphic Artist
Correspondence Address4 Holly Tree Lane
Colton
Leeds
West Yorkshire
LS15 9JF
Secretary NameMr Howard John Matthews
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 The Stables
Towton
Tadcaster
North Yorkshire
LS24 9SU
Secretary NameIan Paul Wood
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address4 Holly Tree Lane
Colton
Leeds
West Yorkshire
LS15 9JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£29,298
Current Liabilities£128,304

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 July 2004Dissolved (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Registered office changed on 01/07/02 from: first floor park house park square west leeds LS1 2PS (1 page)
25 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2002Appointment of a voluntary liquidator (1 page)
25 June 2002Statement of affairs (6 pages)
13 June 2002Registered office changed on 13/06/02 from: the hawthorns park road leeds west yorkshire LS15 9AJ (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
10 October 2001Return made up to 18/08/01; no change of members (7 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 18/08/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1999New secretary appointed (2 pages)
21 October 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
15 October 1999Registered office changed on 15/10/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
21 September 1999Return made up to 18/08/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998Return made up to 18/08/98; change of members (6 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
2 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Company name changed profile design LIMITED\certificate issued on 09/03/98 (2 pages)
27 February 1998Director resigned (1 page)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 August 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/97
(5 pages)
22 August 1996Return made up to 18/08/96; full list of members (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1995Return made up to 18/08/95; no change of members (6 pages)