Company NameAdvanced Media Display Limited
Company StatusDissolved
Company Number04480095
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameIan David Watt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2008)
RoleSales Director
Correspondence Address35 Lees Bank
Cross Roads
Keighley
West Yorks
BD22 9EN
Secretary NameMr David Allan Watt
NationalityBritish
StatusClosed
Appointed07 March 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard View
Cullingworth Fields, Cullingworth
Bradford
West Yorkshire
BD13 5EH
Director NameJamie Moulson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleSales Consultant
Correspondence Address15 Shepherds Croft
Bronte Meadows, Lees Lane, Haworth
Keighley
West Yorkshire
BD22 8RZ
Secretary NameDonna Craven
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Main Street
Denholme
Keighley
West Workshire
BD13 4BA
Secretary NameIan David Watt
NationalityBritish
StatusResigned
Appointed31 January 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2004)
RoleSales Consultant
Correspondence Address5 The Chapel House
Halifax Road
Cullingworth Keighley
West Yorkshire
BD13 5DE
Director NameMr David Allan Watt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard View
Cullingworth Fields, Cullingworth
Bradford
West Yorkshire
BD13 5EH

Location

Registered AddressC/O 9 Campus Road
Listerhills Science Park
Bradford
W Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£935
Cash£81
Current Liabilities£175,540

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2008Liquidators statement of receipts and payments to 27 May 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
6 December 2005Statement of affairs (5 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2005Director's particulars changed (1 page)
15 November 2005Registered office changed on 15/11/05 from: the old bakery frith street crossroads keighley west yorkshire BD22 9DU (1 page)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 January 2005Ad 01/08/04--------- £ si 20000@1=20000 £ ic 200/20200 (2 pages)
20 January 2005Registered office changed on 20/01/05 from: manywells house manywells ind estate cullingworth bradford west yorkshire BD13 5DX (1 page)
6 January 2005Director's particulars changed (1 page)
22 July 2004Return made up to 08/07/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: ground floor, north brook works beck street keighley west yorkshire BD21 5JJ (1 page)
4 August 2003Return made up to 08/07/03; full list of members (7 pages)
10 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 March 2003Particulars of mortgage/charge (3 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)