Company NameScenetrend Ltd
Company StatusDissolved
Company Number04431912
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTanya Lynch
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2006)
RoleSecretary
Correspondence Address59 Hepworth Avenue
Leeds
LS27 7RH
Secretary NameWendy Holt
NationalityBritish
StatusClosed
Appointed18 July 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 28 February 2006)
RoleCatorer
Correspondence Address27 Old Hall Road
Tingley
Wakefield
WF3 1QD
Director NameAlpha Kebe
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2002(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2003)
RoleSalesman
Correspondence Address15 Linden Mount
Leeds
LS11 6HD
Secretary NameCamara Abdoulaye
NationalityFrench
StatusResigned
Appointed08 May 2002(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2003)
RoleCompany Director
Correspondence Address19 Lawrence Road
Leeds
West Yorkshire
LS8 3HT
Director NameDiane Lesley Lynch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 2003)
RoleCaterer
Correspondence Address49 Spinney Brook Rise
Denbrook Tong
Bradford
West Yorkshire
BD4 0TX
Director NamePaul Anthony Lynch
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 2003)
RoleSecurity Consultant
Correspondence Address49 Spinney Brook Rise
Denbrook Tong
Bradford
West Yorkshire
BD4 0TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressJubilee House
Old Lane Beeston
Leeds
West Yorkshire
LS11 8BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: afrodisia granary wharf, dark arches neville street, leeds LS1 4BR (1 page)
1 August 2003Director resigned (1 page)
24 July 2003Return made up to 03/05/03; full list of members (6 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 20B main street barwick-in-elmet leeds LS15 4JQ (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)