Company NamePylon Studios Limited
Company StatusDissolved
Company Number04834463
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date7 February 2006 (18 years, 1 month ago)
Previous NameMainbusiness Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Joanne Claire Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane, North Rigton
Leeds
West Yorkshire
LS17 0DW
Secretary NameMr Richard Adrian Edmondson Scott
NationalityBritish
StatusClosed
Appointed31 July 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£39,912
Gross Profit£37,355
Net Worth£3,695
Cash£11,047
Current Liabilities£10,628

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
1 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 August 2004Return made up to 16/07/04; full list of members (6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Registered office changed on 14/09/03 from: 134 percival rd enfield EN1 1QU (1 page)
31 July 2003Company name changed mainbusiness LIMITED\certificate issued on 31/07/03 (2 pages)
16 July 2003Incorporation (11 pages)