Company NameDistinctive Leading Limited
Company StatusDissolved
Company Number04279676
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Dissolution Date14 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Stacey Dennis Harding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Secretary NameMarnie Donna Harding
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMrs Marnie Donna Harding
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 14 September 2019)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedistinctiveleading.co.uk
Telephone01472 816089
Telephone regionGrimsby

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Marnie Donna Harding
50.00%
Ordinary
1 at £1Stacey Dennis Harding
50.00%
Ordinary

Financials

Year2014
Net Worth£4,166
Cash£5,899
Current Liabilities£74,822

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
23 August 2018Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to The Chapel Bridge Street Driffield YO25 6DA on 23 August 2018 (2 pages)
20 August 2018Appointment of a voluntary liquidator (3 pages)
20 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
20 August 2018Statement of affairs (8 pages)
24 May 2018Director's details changed for Mr Stacey Dennis Harding on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mrs Marnie Donna Harding on 24 May 2018 (2 pages)
24 May 2018Secretary's details changed for Marnie Donna Harding on 24 May 2018 (1 page)
24 May 2018Change of details for Mr Stacey Dennis Harding as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Change of details for Mrs Marnie Donna Harding as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Secretary's details changed for Marnie Donna Harding on 24 May 2018 (1 page)
25 October 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
25 October 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Mrs Marnie Donna Harding as a director (2 pages)
2 June 2011Appointment of Mrs Marnie Donna Harding as a director (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Director's details changed for Stacey Dennis Harding on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Stacey Dennis Harding on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 February 2009Return made up to 31/08/08; full list of members (3 pages)
23 February 2009Return made up to 31/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2004Return made up to 31/08/04; full list of members (6 pages)
11 October 2004Return made up to 31/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 October 2002Return made up to 31/08/02; full list of members (6 pages)
1 October 2002Return made up to 31/08/02; full list of members (6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (15 pages)
31 August 2001Incorporation (15 pages)