Company NamePositivebind Limited
Company StatusDissolved
Company Number03965194
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Paul Timothy Blann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Greet Road
Lancing
West Sussex
BN15 9NT
Secretary NameGeraldine Askham
NationalityBritish
StatusClosed
Appointed05 April 2003(3 years after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address146 Brooke Street
Brighouse
West Yorkshire
HD6 3DU
Director NameSally Anne Cronshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2001)
RoleSecretary
Correspondence Address43 High Street
Brighouse
West Yorkshire
HD6 1DE
Secretary NameAdam John Brosnan
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2001)
RoleCompany Director
Correspondence Address15 Cavendish Mews
Alwoodley
Leeds
West Yorkshire
LS17 7AA
Director NameChristopher Mark Ayres
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleAccountant
Correspondence Address3 Overland Crescent
Apperley Bridge
Bradford
West Yorkshire
BD10 9TG
Secretary NameMr Paul Timothy Blann
NationalityBritish
StatusResigned
Appointed23 March 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Greet Road
Lancing
West Sussex
BN15 9NT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAuburn House
Upper Piccadilly
Bradford
West Yorkshire
BD1 3NU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£730
Cash£2,656
Current Liabilities£4,851

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
17 September 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 05/04/03; full list of members (7 pages)
25 June 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: pearl assurance house 49 bank street bradford west yorkshire (1 page)
28 May 2002Director resigned (1 page)
17 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 September 2001Registered office changed on 27/09/01 from: 258 thornton road bradford west yorkshire BD1 2LB (1 page)
27 June 2001Return made up to 05/04/01; full list of members (8 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 49 bank street bradford west yorkshire BD1 1UG (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Ad 06/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2001Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2000Incorporation (16 pages)