Company NameSurplus One Ltd
Company StatusDissolved
Company Number04790190
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesOne North Developments Limited and CITU Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Andrew Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables Old Park Road
Leeds
LS8 1JX
Secretary NameMr Christopher Andrew Thompson
NationalityBritish
StatusClosed
Appointed04 October 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 19 July 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables Old Park Road
Leeds
LS8 1JX
Secretary NameFaye Elizabeth Jane Thompson
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Ullswater Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LP
Director NameMr Dennis Maclean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Director NameMr Fraser William Stride
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameCITU Investments Llp (Corporation)
StatusResigned
Appointed01 December 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2015)
Correspondence AddressGreenhouse Workspace 9
Beeston Road
Leeds
West Yorkshire
LS11 6AD
Director NameCITU Partners Ltd (Corporation)
StatusResigned
Appointed01 January 2015(11 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2015)
Correspondence AddressW9 Greenhouse Beeston Road
Leeds
LS11 6AD

Contact

Websitelittlekelham.com

Location

Registered AddressWorkspace 9 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Thompson
98.04%
Ordinary
2 at £1Christopher Thompson
1.96%
Ordinary A

Financials

Year2014
Net Worth-£5,739
Cash£1,469
Current Liabilities£45,690

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 October 2007Delivered on: 19 October 2007
Satisfied on: 3 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 ordinary shares of £1 in green house (leeds) limited and any other shares together with related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 102
(5 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 102
(5 pages)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Company name changed citu LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 102
(5 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 102
(5 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 102
(5 pages)
14 October 2015Company name changed citu LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
13 October 2015Termination of appointment of Citu Partners Ltd as a director on 28 February 2015 (1 page)
13 October 2015Termination of appointment of Citu Partners Ltd as a director on 28 February 2015 (1 page)
22 June 2015Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages)
22 June 2015Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page)
22 June 2015Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page)
22 June 2015Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages)
22 June 2015Appointment of Citu Partners Ltd as a director on 1 January 2015 (2 pages)
22 June 2015Termination of appointment of Citu Investments Llp as a director on 1 January 2015 (1 page)
12 May 2015Director's details changed for Citu Investments Llp on 1 January 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
(6 pages)
12 May 2015Director's details changed for Citu Investments Llp on 1 January 2015 (1 page)
12 May 2015Director's details changed for Citu Investments Llp on 1 January 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
(6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 August 2014Termination of appointment of Fraser William Stride as a director on 1 December 2013 (1 page)
17 August 2014Appointment of Citu Investments Llp as a director on 1 December 2013 (2 pages)
17 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 102
(6 pages)
17 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 102
(6 pages)
17 August 2014Appointment of Citu Investments Llp as a director on 1 December 2013 (2 pages)
17 August 2014Termination of appointment of Fraser William Stride as a director on 1 December 2013 (1 page)
17 August 2014Appointment of Citu Investments Llp as a director on 1 December 2013 (2 pages)
17 August 2014Termination of appointment of Fraser William Stride as a director on 1 December 2013 (1 page)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
3 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 October 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
10 October 2013Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
26 April 2013Secretary's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages)
26 April 2013Director's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 April 2013Secretary's details changed for Mr Christopher Andrew Thompson on 31 December 2012 (2 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Work Space 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD on 27 February 2013 (1 page)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Appointment of Mr Fraser William Stride as a director (2 pages)
14 December 2010Appointment of Mr Fraser William Stride as a director (2 pages)
29 September 2010Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 May 2009Return made up to 02/04/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 02/04/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
7 February 2009Appointment terminated director dennis maclean (1 page)
7 February 2009Appointment terminated director dennis maclean (1 page)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
18 April 2008Director and secretary's change of particulars / christopher thompson / 02/04/2008 (1 page)
18 April 2008Return made up to 02/04/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / christopher thompson / 02/04/2008 (1 page)
18 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 October 2007Particulars of mortgage/charge (11 pages)
19 October 2007Particulars of mortgage/charge (11 pages)
16 October 2007Resolutions
  • RES13 ‐ Re share charge 28/09/07
(1 page)
16 October 2007Resolutions
  • RES13 ‐ Re share charge 28/09/07
(1 page)
9 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 July 2007Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page)
30 July 2007Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page)
8 June 2007Location of register of members (non legible) (1 page)
8 June 2007Location of register of members (non legible) (1 page)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: studio 5 30-38 dock street leeds LS10 1JF (1 page)
10 October 2006Registered office changed on 10/10/06 from: studio 5 30-38 dock street leeds LS10 1JF (1 page)
10 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 July 2006Return made up to 06/06/06; full list of members (7 pages)
17 July 2006Return made up to 06/06/06; full list of members (7 pages)
12 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
20 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
20 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
26 February 2004Company name changed one north developments LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed one north developments LIMITED\certificate issued on 26/02/04 (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2003Director resigned (1 page)
6 June 2003Incorporation (6 pages)
6 June 2003Incorporation (6 pages)