Company NameGordon Lewis Associates Limited
Company StatusDissolved
Company Number03022194
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameSaleprobe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameGordon Alan Lewis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2005)
RoleArchitect
Correspondence AddressThree Gables 1 Cory Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LS
Wales
Director NameSusan Janice Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1996)
RoleManager
Correspondence AddressThree Gables 1 Cory Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LS
Wales
Secretary NameGordon Alan Lewis
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2005)
RoleArchitect
Correspondence AddressThree Gables 1 Cory Crescent
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LS
Wales
Director NameMr Jonathan James Vining
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2005)
RoleArchitect
Country of ResidenceWales
Correspondence Address3 Bishops Place
Whitchurch
Cardiff
CF14 1LQ
Wales
Director NameMr Paul Francis Vining
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address21 Wingfield Road
Cardiff
CF14 1NJ
Wales
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 5,000
(3 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 5,000
(3 pages)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
8 May 2009Appointment Terminated Director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 30 June 2008 (9 pages)
23 December 2008Full accounts made up to 30 June 2008 (9 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
27 February 2008Appointment Terminated Director john purvis (1 page)
27 February 2008Appointment terminated director john purvis (1 page)
27 February 2008Return made up to 15/02/08; full list of members (3 pages)
27 February 2008Return made up to 15/02/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
2 April 2007Return made up to 15/02/07; full list of members (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 January 2007Accounts made up to 30 June 2006 (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
25 April 2006Return made up to 15/02/06; full list of members (2 pages)
25 April 2006Return made up to 15/02/06; full list of members (2 pages)
30 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
30 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
30 November 2005Accounts made up to 30 June 2005 (3 pages)
9 July 2005Registered office changed on 09/07/05 from: 21 park place cardiff CF10 3DQ (1 page)
9 July 2005New secretary appointed;new director appointed (3 pages)
9 July 2005New director appointed (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005New director appointed (4 pages)
9 July 2005New director appointed (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005New director appointed (4 pages)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 21 park place cardiff CF10 3DQ (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
3 March 2005Accounts made up to 30 April 2004 (6 pages)
24 February 2005Return made up to 15/02/05; full list of members (7 pages)
24 February 2005Return made up to 15/02/05; full list of members (7 pages)
19 February 2004Return made up to 15/02/04; full list of members (7 pages)
19 February 2004Return made up to 15/02/04; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 September 2003Accounts made up to 30 April 2003 (5 pages)
18 March 2003Return made up to 15/02/03; full list of members (7 pages)
18 March 2003Return made up to 15/02/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
18 November 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
18 March 2002Return made up to 15/02/02; full list of members (7 pages)
18 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/02
(7 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 15/02/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
29 February 2000Return made up to 15/02/00; full list of members (6 pages)
29 February 2000Return made up to 15/02/00; full list of members (6 pages)
11 March 1999Return made up to 15/02/99; full list of members (6 pages)
11 March 1999Return made up to 15/02/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 March 1998Return made up to 15/02/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 March 1998Return made up to 15/02/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 15/02/97; no change of members (6 pages)
14 April 1997Return made up to 15/02/97; no change of members (6 pages)
10 January 1997Registered office changed on 10/01/97 from: three gables 1 cory crescent peterston-super-ely cardiff south glamorgan CF5 6LS (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: three gables 1 cory crescent peterston-super-ely cardiff south glamorgan CF5 6LS (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 December 1996Ad 29/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996Ad 29/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 February 1996Return made up to 15/02/96; full list of members (6 pages)
20 February 1996Return made up to 15/02/96; full list of members (6 pages)
10 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 April 1995Accounting reference date notified as 30/04 (1 page)
10 April 1995Registered office changed on 10/04/95 from: 110 whitchurch road cardiff CF4 3LY (1 page)
10 April 1995Secretary resigned;new director appointed (2 pages)
6 April 1995Company name changed saleprobe LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed saleprobe LIMITED\certificate issued on 07/04/95 (2 pages)