Company NameMy Giddy Aunt Promotions Limited
Company StatusDissolved
Company Number04831040
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Stuart Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleDisc Jockey
Correspondence Address8 New Road
Littleborough
Lancashire
OL15 8LX
Secretary NameRoy Fairhurst
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 New Road
Littleborough
Rochdale
Lancashire
OL15 8LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPermanent House, 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (3 pages)
3 February 2010Application to strike the company off the register (3 pages)
1 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 August 2009Return made up to 14/07/09; full list of members (3 pages)
28 August 2009Return made up to 14/07/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 14/07/08; full list of members (3 pages)
15 August 2008Return made up to 14/07/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 August 2007Return made up to 14/07/07; full list of members (2 pages)
13 August 2007Return made up to 14/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (6 pages)
26 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (17 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Incorporation (17 pages)