Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director Name | Bryan John Ledgard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 31 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN |
Secretary Name | Bryan John Ledgard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 February 2007) |
Role | Designer |
Correspondence Address | 31 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN |
Secretary Name | Christina Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Cross Hill Ecclesfield Sheffield South Yorkshire S35 9WR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alexandra House 2 Well Lane Chapel Allerton Leeds West Yorkshire LS7 4PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
1 February 2006 | Return made up to 15/10/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 June 2004 | Company name changed essential media offline LIMITED\certificate issued on 24/06/04 (2 pages) |
25 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
15 October 2002 | Incorporation (16 pages) |