Company NameLeeds Share Shop Limited
Company StatusDissolved
Company Number03424930
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 7 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)
Previous NameInhoco 666 Limited

Business Activity

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

Directors

Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(13 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Robert Samuel Duncan Mugenyi Ndawula
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 14 June 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed23 April 1998(8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 April 2022)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Skipton Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022Termination of appointment of David John Cutter as a director on 26 April 2022 (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr David John Cutter on 7 April 2017 (2 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (25 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (25 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages)
19 March 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 27 February 2015 (3 pages)
5 March 2015Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Richard John Twigg as a director on 27 February 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
16 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
16 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 January 2009Director appointed richard john twigg (2 pages)
13 January 2009Director appointed richard john twigg (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
22 September 2008Return made up to 26/08/08; full list of members (3 pages)
22 September 2008Return made up to 26/08/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
21 September 2006Return made up to 26/08/06; full list of members (2 pages)
21 September 2006Return made up to 26/08/06; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
8 September 2005Return made up to 26/08/05; full list of members (2 pages)
8 September 2005Return made up to 26/08/05; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
24 September 2004Return made up to 26/08/04; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 1 providence place skipton north yorkshire BD23 2HL (1 page)
4 August 2004Registered office changed on 04/08/04 from: 1 providence place skipton north yorkshire BD23 2HL (1 page)
23 September 2003Return made up to 26/08/03; full list of members (7 pages)
23 September 2003Return made up to 26/08/03; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 September 2002Return made up to 26/08/02; full list of members (7 pages)
5 September 2002Return made up to 26/08/02; full list of members (7 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 December 2000Secretary's particulars changed (1 page)
15 December 2000Secretary's particulars changed (1 page)
25 September 2000Return made up to 26/08/00; full list of members (6 pages)
25 September 2000Return made up to 26/08/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 September 1999Return made up to 26/08/99; no change of members (5 pages)
1 September 1999Return made up to 26/08/99; no change of members (5 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
5 May 1998New director appointed (3 pages)
5 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New director appointed (3 pages)
5 May 1998New director appointed (3 pages)
5 May 1998New director appointed (3 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
10 November 1997Company name changed inhoco 666 LIMITED\certificate issued on 11/11/97 (2 pages)
10 November 1997Company name changed inhoco 666 LIMITED\certificate issued on 11/11/97 (2 pages)
26 August 1997Incorporation (20 pages)
26 August 1997Incorporation (20 pages)