Company NameDigital Design Studios Limited
Company StatusDissolved
Company Number03550871
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameGeb Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlec James Thorne
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address23 Chapel Street
Netherton
Huddersfield
Yorkshire
HD4 7ES
Secretary NameDorothy Hope Thorne
NationalityBritish
StatusClosed
Appointed20 June 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressWillow Lodge
The Street, Barrow
Bury St. Edmunds
Suffolk
IP29 5AP
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Secretary NameHelen Mary Winterburn
NationalityBritish
StatusResigned
Appointed05 May 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1999)
RoleCompany Director
Correspondence Address207 Bourn View Road
Huddersfield
West Yorkshire
HD4 7JS

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 22/04/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 May 2000Return made up to 22/04/00; full list of members (6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 23 chapel street netherton huddersfield HD4 7ES (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Company name changed geb systems LIMITED\certificate issued on 18/05/98 (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
22 April 1998Incorporation (14 pages)