Company NameStudio One Design Limited
Company StatusDissolved
Company Number04375774
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date11 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Darryl Tipler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Secretary NameMr Eric Karl Pennington
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Cornwall Grove
Chiswick
London
W4 2LB
Director NameMr Eric Karl Pennington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2012)
RoleCo Director
Correspondence Address13 Cornwall Grove
Chiswick
London
W4 2LB
Director NameGlynis Ann Pennington
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address13 Cornwall Grove
Chiswick
London
W4 2LB
Director NameMrs Sandra Elizabeth Tipler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at 1Eric Karl Pennington
50.00%
Ordinary
2 at 1Robert Daryl Tipler
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,708
Current Liabilities£168,477

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
3 June 2009Statement of affairs with form 4.19 (7 pages)
3 June 2009Statement of affairs with form 4.19 (7 pages)
3 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-27
(1 page)
2 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 February 2009Return made up to 13/02/09; full list of members (4 pages)
24 February 2009Return made up to 13/02/09; full list of members (4 pages)
12 February 2009Appointment terminated director sandra tipler (1 page)
12 February 2009Appointment Terminated Director glynis pennington (2 pages)
12 February 2009Appointment terminated director glynis pennington (2 pages)
12 February 2009Appointment Terminated Director sandra tipler (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
23 June 2008Return made up to 13/02/08; full list of members (5 pages)
23 June 2008Return made up to 13/02/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
24 February 2005Return made up to 17/02/05; full list of members (9 pages)
24 February 2005Return made up to 17/02/05; full list of members (9 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 March 2004Return made up to 18/02/04; full list of members (9 pages)
17 March 2004Return made up to 18/02/04; full list of members (9 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 March 2003Return made up to 18/02/03; full list of members (8 pages)
6 March 2003Return made up to 18/02/03; full list of members (8 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Ad 09/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 2002Ad 09/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 May 2002Registered office changed on 28/05/02 from: john sheen cassons bow chambers 8 tibb lane manchester M2 4JB (1 page)
28 May 2002Registered office changed on 28/05/02 from: john sheen cassons bow chambers 8 tibb lane manchester M2 4JB (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
18 February 2002Incorporation (12 pages)