Company NameOldbiz 04 Ltd
Company StatusDissolved
Company Number05005854
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameBlue Cow Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAndrew Lee Taylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleManaging Director
Correspondence AddressStudio 78 The Calls
Leeds
West Yorkshire
LS2 7EW
Director NameMark Davies
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(2 years after company formation)
Appointment Duration2 years, 7 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address1078
Old Post Office Building
Leeds
West Yorkshire
LS1 8AZ
Secretary NameMark Davies
NationalityBritish
StatusClosed
Appointed07 January 2006(2 years after company formation)
Appointment Duration2 years, 7 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address1078
Old Post Office Building
Leeds
West Yorkshire
LS1 8AZ
Director NameMr Daniel Stuart Martin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Waterside
Langthorpe
Boroughbridge
North Yorkshire
YO51 9GE
Secretary NameKaty Jane Havenhand
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHavenhands Bakery
8 St James Square
Boroughbridge
North Yorkshire
YO51 9AR
Secretary NameGeoff Taylor
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2006)
RoleElectrical Engineer
Correspondence Address10 Ashbourne Close
Boroughbridge
York
North Yorkshire
YO51 9JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1a Tower Square
33 Wellington Street
Leeds
West Yorkshire
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Return made up to 22/06/06; full list of members (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006Registered office changed on 23/06/06 from: 19 haywra street harrogate north yorkshire HG1 5BJ (1 page)
22 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
7 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Secretary resigned (1 page)