Company NameThink Design (Leeds) Limited
Company StatusDissolved
Company Number04907175
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date16 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter Gamble
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleArchitectural Design Consultan
Country of ResidenceEngland
Correspondence Address16 Lombard Street
Little London
Rawdon
West Yorkshire
LS19 6BW
Director NameMr David Booth Lowe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleArchitectural Design Consultan
Country of ResidenceUnited Kingdom
Correspondence Address19 Moseley Wood Avenue
Cookridge
Leeds
West Yorkshire
LS16 7HL
Secretary NameMr David Booth Lowe
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleArchitectural Design Consultan
Country of ResidenceUnited Kingdom
Correspondence Address19 Moseley Wood Avenue
Cookridge
Leeds
West Yorkshire
LS16 7HL
Director NameMr Andrew Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 16 April 2014)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address28 Bank Street
Mirfield
West Yorkshire
WF14 9QF
Director NameLee Jonathon Armstrong
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tinker Lane
Meltham
Holmfirth
West Yorkshire
HD9 4EX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9th Floor Bond Court
Leeds
W Yorks
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

34 at £1Peter Gamble
34.00%
Ordinary
33 at £1Andrew Taylor
33.00%
Ordinary
33 at £1David Booth Lowe
33.00%
Ordinary

Financials

Year2014
Net Worth-£5,218
Cash£1,266
Current Liabilities£60,125

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (11 pages)
28 January 2014Liquidators statement of receipts and payments to 8 January 2014 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 8 January 2014 (11 pages)
28 January 2014Liquidators statement of receipts and payments to 8 January 2014 (11 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
28 November 2012Statement of affairs with form 4.19 (5 pages)
28 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-15
(1 page)
28 November 2012Statement of affairs with form 4.19 (5 pages)
27 November 2012Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH United Kingdom on 27 November 2012 (1 page)
30 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 100
(6 pages)
30 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 100
(6 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Registered office address changed from Clarkson & Co Suite 9 Jubilee Mill, North Street, Bradford West Yorkshire BD1 4EW on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Clarkson & Co Suite 9 Jubilee Mill, North Street, Bradford West Yorkshire BD1 4EW on 12 April 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 November 2010Termination of appointment of Lee Armstrong as a director (2 pages)
1 November 2010Termination of appointment of Lee Armstrong as a director (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for David Booth Lowe on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Andrew Taylor on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Peter Gamble on 1 September 2010 (2 pages)
15 October 2010Director's details changed for David Booth Lowe on 1 September 2010 (2 pages)
15 October 2010Director's details changed for David Booth Lowe on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Andrew Taylor on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Peter Gamble on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Andrew Taylor on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Peter Gamble on 1 September 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 November 2008Return made up to 22/09/08; full list of members (5 pages)
4 November 2008Return made up to 22/09/08; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 September 2007Return made up to 22/09/07; full list of members (3 pages)
28 September 2007Return made up to 22/09/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 September 2006Return made up to 22/09/06; full list of members (3 pages)
28 September 2006Return made up to 22/09/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Return made up to 22/09/05; full list of members (4 pages)
5 October 2005Return made up to 22/09/05; full list of members (4 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
10 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 September 2004Return made up to 22/09/04; full list of members (7 pages)
30 September 2004Return made up to 22/09/04; full list of members (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 2003Registered office changed on 30/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2003Incorporation (16 pages)