Company NameAgenda Creative Ltd.
Company StatusDissolved
Company Number06865440
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date10 April 2011 (12 years, 11 months ago)

Directors

Director NameMr Richard Armitage
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Crodingley Farm Court
Thong Lane Thongsbridge
Huddersfield
West Yorkshire
HD7 2TZ
Director NameMr Darren Paul Fisher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address194 Shetcliffe Lane
Bradford
West Yorkshire
BD4 8UL
Secretary NameMr Richard Armitage
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crodingley Farm Court
Thong Lane Thongsbridge
Huddersfield
West Yorkshire
HD7 2TZ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2011Final Gazette dissolved following liquidation (1 page)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2010Registered office address changed from 5 Cartwright Court, Dyson Wood Way, Bradley Huddersfield West Yorkshire HD2 1GN on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 5 Cartwright Court, Dyson Wood Way, Bradley Huddersfield West Yorkshire HD2 1GN on 11 May 2010 (2 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-06
(2 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 October 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
21 October 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
20 October 2009Registered office address changed from 5 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD9 3TH on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 5 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD9 3th on 20 October 2009 (1 page)
1 April 2009Secretary's change of particulars / richarch armitage / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / richarch armitage / 01/04/2009 (1 page)
1 April 2009Incorporation (18 pages)
1 April 2009Secretary's Change of Particulars / richarch armitage / 01/04/2009 / Nationality was: , now: other; Forename was: richarch, now: richard (1 page)
1 April 2009Director's Change of Particulars / richarch armitage / 01/04/2009 / Forename was: richarch, now: richard (1 page)
1 April 2009Incorporation (18 pages)