Company NameBlack Sheep Creative Communications Limited
DirectorChristopher Rose
Company StatusDissolved
Company Number02975701
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous NameBlack Sheep Studios Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameChristopher Rose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RolePhotographer
Correspondence AddressSouth Cottage Cocksford Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NG
Secretary NameAmanda Jane Rose
NationalityBritish
StatusCurrent
Appointed14 July 1995(9 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence AddressSouth Cottage
Cocksford Farm Stutton
Tadcaster
North Yorkshire
LS24 9NG
Director NameKevin James Attfield
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 July 1995)
RolePhotographer
Correspondence Address125 Snydale Road
Normanton
West Yorkshire
WF6 1NY
Secretary NameChristopher Rose
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 July 1995)
RolePhotographer
Correspondence AddressSouth Cottage Cocksford Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1997Statement of affairs (14 pages)
29 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996Company name changed black sheep studios LIMITED\certificate issued on 25/11/96 (2 pages)
2 November 1996Return made up to 06/10/96; change of members (6 pages)
28 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
21 March 1996Ad 29/11/95--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
19 October 1995New secretary appointed;director resigned (2 pages)
19 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Accounting reference date extended from 31/10 to 30/11 (1 page)
1 August 1995Director resigned (2 pages)