Company NameChristmas Presence Limited
Company StatusDissolved
Company Number06275084
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameGeorge Miller Humes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 October 2010)
RoleCompany Director
Correspondence Address7 Meadow Grange
New Lambton
Houghton Le Spring
Tyne & Wear
DH4 6DW
Secretary NamePhilip Walls
NationalityBritish
StatusClosed
Appointed05 October 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 October 2010)
RoleAccountant
Correspondence Address34 Priestley Avenue
Heckmondwike
West Yorkshire
WF16 9AY
Director NameBrian Emlyn Willetts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 606 Trinity One
East Street
Leeds
LS9 8AF
Secretary NameGeorge Miller Humes
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleSecretary
Correspondence Address7 Meadow Grange
New Lambton
Houghton Le Spring
Tyne & Wear
DH4 6DW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 March 2010Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
28 March 2010Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 May 2009Accounts made up to 30 June 2008 (2 pages)
23 September 2008Return made up to 11/06/08; full list of members (3 pages)
23 September 2008Return made up to 11/06/08; full list of members (3 pages)
5 November 2007Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2007Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
11 June 2007Incorporation (21 pages)
11 June 2007Incorporation (21 pages)