Company NameStudio Limitededitions Limited
Company StatusDissolved
Company Number04872147
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameChristopher William Ledgard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleConsultant
Correspondence AddressSpringfield
Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Director NameMarianne Dworsky
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressSun Flower Cottage
Westgate Almondbury
Huddersfield
West Yorkshire
HD5 8XF
Secretary NameMarianne Dworsky
NationalityBritish
StatusClosed
Appointed03 November 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressSun Flower Cottage
Westgate Almondbury
Huddersfield
West Yorkshire
HD5 8XF
Director NameJulie Elizabeth Ledgard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressSpringfield
Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJulie Elizabeth Ledgard
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressSpringfield
Berry Mill Lane, Scammonden
Huddersfield
West Yorkshire
HD3 3HG
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
7 November 2005Application for striking-off (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 September 2004Return made up to 20/08/04; full list of members (7 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
12 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
20 August 2003Incorporation (13 pages)