Company NameLeeds.com Limited
Company StatusDissolved
Company Number03861427
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Aidan Roger Cook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(6 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 28 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
38 York Place
Leeds
LS1 2ED
Secretary NameMiss Laura Janice De Jong
NationalityBritish
StatusClosed
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
38 York Place
Leeds
LS1 2ED
Director NameMr Simon Anthony Brooksbank
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bedford Court
Oakwood Lane
Leeds
West Yorkshire
LS8 2PL
Secretary NameAidan Roger Cook
NationalityBritish
StatusResigned
Appointed08 May 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2003)
RoleManaging Director
Correspondence AddressFlat C
2 Park Villas
Roundhay
Leeds
LS8 1DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDevonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (3 pages)
8 June 2010Application to strike the company off the register (3 pages)
27 May 2010Director's details changed for Mr Aidan Roger Cook on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Aidan Roger Cook on 17 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Aidan Roger Cook on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Aidan Roger Cook on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Aidan Roger Cook on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Aidan Roger Cook on 24 May 2010 (2 pages)
17 May 2010Secretary's details changed for Miss Laura Janice De Jong on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Miss Laura Janice De Jong on 17 May 2010 (1 page)
27 April 2010Director's details changed for Mr Aidan Roger Cook on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Director's details changed for Mr Aidan Roger Cook on 31 March 2010 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
10 July 2009Accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 June 2008Accounts made up to 31 March 2008 (8 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / laura de jong / 31/03/2008 (2 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Secretary's Change of Particulars / laura de jong / 31/03/2008 / Title was: , now: miss; Middle Name/s was: , now: janice; HouseName/Number was: , now: helm cottage; Street was: the cottage, now: back street; Area was: hopperton, now: aldborough, boroughbridge; Post Town was: knaresborough, now: york; Region was: north yorkshire, now: ; Post Code w (2 pages)
25 April 2008Director's change of particulars / aidan cook / 31/03/2008 (2 pages)
25 April 2008Director's Change of Particulars / aidan cook / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 103; Street was: 103 harehills avenue, now: gledhow wood road; Region was: west yorkshire, now: ; Post Code was: LS8 4HU, now: LS8 4DG; Country was: , now: united kingdom (2 pages)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
18 July 2007Accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 November 2006Accounts made up to 31 March 2006 (5 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 August 2005Accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 April 2005Return made up to 31/03/05; full list of members (2 pages)
30 June 2004Accounts made up to 31 March 2004 (5 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 August 2003Accounts made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (6 pages)
27 January 2003Accounts made up to 31 March 2002 (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
31 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
11 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 August 2001Accounts made up to 31 October 2000 (4 pages)
14 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
23 May 2000New director appointed (1 page)
23 May 2000New secretary appointed;new director appointed (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 2000New director appointed (1 page)
23 May 2000New secretary appointed;new director appointed (1 page)
19 October 1999Incorporation (18 pages)