Company NameMaking Sites Limited
Company StatusDissolved
Company Number02386390
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameAutograph Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed20 February 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 September 2003)
RoleSecretary
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameJohn Edward Payne
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address17 Bridgewater Way
Bushey
Watford
Hertfordshire
WD2 4BD
Director NameGarry Butterfill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address102 Lovell Road
Cambridge
Cambridgeshire
CB4 2QP
Director NameMr Paul Hodsman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RJ
Secretary NameMr Paul Hodsman
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RJ
Secretary NameHillary Ann Hodsman
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1997)
RoleSecretary
Correspondence Address70 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RJ
Director NameDavid Butterworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2000)
RoleDesigner
Correspondence Address46 Wolseley Road
London
N8 8RP

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
24 April 2003Application for striking-off (1 page)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 3RD floor baird house 15-17 st cross street london EC1N 8UN (1 page)
14 May 2002Return made up to 30/03/02; full list of members (6 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
3 July 2001Company name changed autograph advertising LIMITED\certificate issued on 03/07/01 (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Return made up to 30/03/01; full list of members (6 pages)
5 May 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
2 May 1999Return made up to 30/03/99; no change of members (4 pages)
29 March 1999Full accounts made up to 30 June 1998 (12 pages)
8 April 1998Return made up to 30/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 June 1997 (10 pages)
28 May 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 30/03/97; full list of members (6 pages)
21 March 1997Full accounts made up to 30 June 1995 (10 pages)
21 March 1997Full accounts made up to 30 June 1996 (9 pages)
2 March 1997Secretary resigned (1 page)
2 March 1997New secretary appointed (2 pages)
8 May 1996Return made up to 30/03/96; no change of members (4 pages)
8 May 1996New director appointed (2 pages)
1 May 1996S-div 02/04/96 (1 page)
20 November 1995Registered office changed on 20/11/95 from: 3RD floor baird house 15-17 st cross street london. EC1N 8UN (1 page)
27 September 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
28 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)