Company NameDogs B Limited
Company StatusDissolved
Company Number04650085
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 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 Joshua Alexander Morris
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
Director NameMr Andrew Mark Bland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Secretary NameMr Andrew Mark Bland
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameMr Andrew Paul King
NationalityBritish
StatusResigned
Appointed24 January 2006(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleCompany Director
Correspondence Address12 Princess Mead
Goldsborough
Knaresborough
N Yorkshire
HG5 8NP
Secretary NameVictoria Roberts
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address4 Carnoustie Gardens
Normanton
West Yorkshire
WF6 1UW
Director NameMrs Leah Camilla Harris
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone08708368712
Telephone regionUnknown

Location

Registered Address57 Cardigan Lane
Leeds
West Yorkshire
LS4 2LE
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
4 October 2013Termination of appointment of Leah Harris as a director (1 page)
4 October 2013Termination of appointment of Leah Harris as a director (1 page)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(3 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
3 October 2012Director's details changed for Miss Leah Camilla Morris on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Miss Leah Camilla Morris on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Miss Leah Camilla Morris on 3 October 2012 (2 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 February 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 2
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 2
(2 pages)
24 December 2009Termination of appointment of Jeffrey Morris as a director (1 page)
24 December 2009Termination of appointment of Jeffrey Morris as a director (1 page)
23 December 2009Appointment of Miss Leah Camilla Morris as a director (2 pages)
23 December 2009Appointment of Miss Leah Camilla Morris as a director (2 pages)
23 December 2009Appointment of Mr Joshua Alexander Morris as a director (2 pages)
23 December 2009Appointment of Mr Joshua Alexander Morris as a director (2 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
31 July 2009Appointment terminated secretary victoria roberts (1 page)
31 July 2009Appointment terminated secretary victoria roberts (1 page)
2 March 2009Return made up to 28/01/09; full list of members (3 pages)
2 March 2009Return made up to 28/01/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
8 February 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
20 March 2008Return made up to 28/01/08; full list of members (3 pages)
20 March 2008Return made up to 28/01/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 March 2007Return made up to 28/01/07; full list of members (6 pages)
2 March 2007Return made up to 28/01/07; full list of members (6 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
20 March 2006Return made up to 28/01/06; full list of members (6 pages)
20 March 2006Return made up to 28/01/06; full list of members (6 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New secretary appointed (4 pages)
13 February 2006New secretary appointed (4 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 sweet street holbeck leeds LS11 9DB (1 page)
4 January 2006Accounts for a dormant company made up to 31 January 2005 (4 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 sweet street holbeck leeds LS11 9DB (1 page)
4 January 2006Accounts for a dormant company made up to 31 January 2005 (4 pages)
29 March 2005Return made up to 28/01/05; full list of members (7 pages)
29 March 2005Return made up to 28/01/05; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
20 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
27 May 2004Return made up to 28/01/04; full list of members (6 pages)
27 May 2004Return made up to 28/01/04; full list of members (6 pages)
21 May 2004Registered office changed on 21/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 May 2004Registered office changed on 21/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)