Company NameFoundry Mill Stores Limited
Company StatusDissolved
Company Number04834184
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)
Dissolution Date26 February 2019 (4 years, 9 months ago)
Previous NameYork Road News Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNarendra Patel
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(6 days after company formation)
Appointment Duration15 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Road
Leeds
West Yorkshire
LS15 7DJ
Secretary NameHemlata Patel
NationalityBritish
StatusClosed
Appointed22 July 2003(6 days after company formation)
Appointment Duration15 years, 7 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address56 Woodland Road
Leeds
West Yorkshire
LS15 7DJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address27-29 Foundry Mill Street
Leeds
West Yorkshire
LS14 6TN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Narendra Patel
50.00%
Ordinary
1 at £1Mrs Hemlata Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,789
Cash£20,638
Current Liabilities£33,917

Accounts

Latest Accounts30 June 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
13 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
3 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2010Director's details changed for Narendra Patel on 16 July 2010 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Narendra Patel on 16 July 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 August 2008Return made up to 16/07/08; full list of members (3 pages)
29 August 2008Return made up to 16/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 August 2007Company name changed york road news LIMITED\certificate issued on 03/08/07 (2 pages)
3 August 2007Company name changed york road news LIMITED\certificate issued on 03/08/07 (2 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
11 September 2006Registered office changed on 11/09/06 from: 856 york road leeds west yorkshire LS14 6DX (1 page)
11 September 2006Registered office changed on 11/09/06 from: 856 york road leeds west yorkshire LS14 6DX (1 page)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 16/07/05; full list of members (6 pages)
12 August 2005Return made up to 16/07/05; full list of members (6 pages)
11 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
13 August 2004Return made up to 16/07/04; full list of members (6 pages)
13 August 2004Return made up to 16/07/04; full list of members (6 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003New director appointed (1 page)
22 July 2003New secretary appointed (1 page)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)