Drysdale Street
London
N1 6ND
Secretary Name | Ellen Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 88 Far Banks Honley Huddersfield Yorkshire HD7 2NW |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Goat Hill End Burnt Platts Lane Slaithwaite Huddersfield Yorkshire |
Secretary Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2000 | Application for striking-off (1 page) |
26 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
18 September 2000 | Return made up to 14/04/00; full list of members (6 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 569 stanningley road leeds yorkshire LS13 4EL (1 page) |
27 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 July 1999 | Return made up to 14/04/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
7 July 1998 | Return made up to 14/04/98; full list of members
|
11 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 July 1997 | Return made up to 14/04/97; no change of members (4 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: unit C14 st catherines broad lane bramley leeds LS13 2TD (1 page) |
7 May 1997 | Company name changed fact 4 advertising photography l imited\certificate issued on 08/05/97 (2 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
11 June 1996 | Return made up to 31/03/96; no change of members
|
29 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
29 November 1995 | Ad 30/06/95--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
29 November 1995 | £ nc 1000/10000 30/06/95 (1 page) |