Company NameApplied Design Management Limited
DirectorHelen Jones
Company StatusDissolved
Company Number02506399
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Helen Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleDesign Consultant
Correspondence Address2 Gunthwaite Top
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Secretary NameDaphne Crowther
NationalityBritish
StatusCurrent
Appointed05 January 1994(3 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressHolmlea Cottage 2-3 Wham View
Sowood Holywell Green
Halifax
West Yorkshire
HX4 9JP
Director NameMr Richard Armitage
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RolePhoto Typesetter
Country of ResidenceUnited Kingdom
Correspondence Address6 Crodingley Farm Court
Thong Lane Thongsbridge
Huddersfield
West Yorkshire
HD7 2TZ
Director NameMr Bruce Lees
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration2 weeks (resigned 12 June 1991)
RoleAdvertising Account Manager
Correspondence AddressTop House
Totties Holdfirth
Huddersfield
West Yorkshire
HD7 1UL
Secretary NameMiss Helen Jones
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address2 Gunthwaite Top
Upper Denby
Huddersfield
West Yorkshire
HD8 8UN

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£293,883
Cash£339,909
Current Liabilities£347,094

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (6 pages)
31 July 2003Registered office changed on 31/07/03 from: higham house higham place newcastle upon tyne NE1 8EE (1 page)
28 August 2002Registered office changed on 28/08/02 from: yarn store dogley mill fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
20 August 2002Appointment of a voluntary liquidator (1 page)
20 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2002Declaration of solvency (3 pages)
24 May 2002Return made up to 18/05/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 August 2001Return made up to 18/05/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 June 1999Return made up to 29/05/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1998Return made up to 29/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 July 1996Return made up to 29/05/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)