Company NameOyster Design & Advertising Limited
Company StatusDissolved
Company Number04355230
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameLucky Velvet Limited

Directors

Director NameSarah Jane Cherry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(2 weeks, 5 days after company formation)
Appointment Duration9 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address24 Irwin Street
Farsley
Leeds
West Yorkshire
LS28 5AY
Director NameMr Garry Stott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(2 weeks, 5 days after company formation)
Appointment Duration9 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Secretary NameSarah Jane Cherry
NationalityBritish
StatusClosed
Appointed05 February 2002(2 weeks, 5 days after company formation)
Appointment Duration9 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address24 Irwin Street
Farsley
Leeds
West Yorkshire
LS28 5AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address10a Town Street
Farsley
Leeds
West Yorkshire
LS28 5LD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Application for striking-off (1 page)
5 March 2002Registered office changed on 05/03/02 from: 16 churchill way cardiff CF10 2DX (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
7 February 2002Company name changed lucky velvet LIMITED\certificate issued on 07/02/02 (2 pages)
17 January 2002Incorporation (13 pages)