Company NameRspca Leeds, Wakefield And District Branch Trading Limited
Company StatusDissolved
Company Number05049800
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 3 months ago)
Dissolution Date12 November 2013 (10 years, 6 months ago)
Previous NamesLupfaw 150 Limited and Rspca Leeds, Wakefield & District Shops Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTimothy Jack Bray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithriding
Ramsden Mill Lane Linthwaite
Huddersfield
West Yorkshire
HD7 5QZ
Director NameNicola Jayne Flynn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2008)
RoleAssistant Headteacher
Correspondence Address8 Jane Street
Saltaire
Bradford
West Yorkshire
BD13 4AW
Director NameThomas Malcolm Flynn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Jane Street
Saltaire
Bradford
West Yorkshire
BD13 4AW
Director NameAdrian Graeme Teale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2008)
RoleCivil Servant
Correspondence AddressHillcroft
Mill Lane
South Elmsall
West Yorkshire
WF9 2DU
Secretary NameAdrian Graeme Teale
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2008)
RoleCivil Servant
Correspondence AddressHillcroft
Mill Lane
South Elmsall
West Yorkshire
WF9 2DU
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressSuite 57 Sugar Mill Business Park
Oakhurst Ave
Leeds
West Yorkshire
LS11 7DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (5 pages)
18 July 2013Application to strike the company off the register (5 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Registered office address changed from Suite 57 Sugar Mill Business Park Oakhurst Avenue Leeds West Yorkshire LS11 7DS United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Suite 57 Sugar Mill Business Park Oakhurst Avenue Leeds West Yorkshire LS11 7DS United Kingdom on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(3 pages)
28 January 2013Registered office address changed from Mypetstop Topcliffe Close Tingley Wakefield West Yorkshire WF3 1BU on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Mypetstop Topcliffe Close Tingley Wakefield West Yorkshire WF3 1BU on 28 January 2013 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Registered office address changed from Suite 57 Sugar Mill Business Park Oakhurst Avenue Leeds West Yorkshire LS11 7DS United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 29 Manor Road Wakefield West Yorkshire WF2 8DD on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Suite 57 Sugar Mill Business Park Oakhurst Avenue Leeds West Yorkshire LS11 7DS United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Suite 57 Sugar Mill Business Park Oakhurst Avenue Leeds West Yorkshire LS11 7DS United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 29 Manor Road Wakefield West Yorkshire WF2 8DD on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Suite 57 Sugar Mill Business Park Oakhurst Avenue Leeds West Yorkshire LS11 7DS United Kingdom on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 November 2008Accounts made up to 31 December 2007 (1 page)
24 November 2008Director appointed timothy jack bray (2 pages)
24 November 2008Director appointed timothy jack bray (2 pages)
17 September 2008Appointment Terminate, Director And Secretary Adrian Graeme Teale Logged Form (1 page)
17 September 2008Appointment terminate, director and secretary adrian graeme teale logged form (1 page)
15 September 2008Appointment terminated director thomas flynn (1 page)
15 September 2008Appointment terminated director nicola flynn (2 pages)
15 September 2008Appointment Terminated Director nicola flynn (2 pages)
15 September 2008Appointment Terminated Director thomas flynn (1 page)
7 February 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/02/08
(7 pages)
7 February 2008Return made up to 31/12/07; no change of members (7 pages)
24 October 2007Accounts made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 January 2007Accounts made up to 28 February 2006 (2 pages)
3 January 2007Registered office changed on 03/01/07 from: garden street wakefield west yorkshire WF1 1DX (1 page)
3 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 January 2007Registered office changed on 03/01/07 from: garden street wakefield west yorkshire WF1 1DX (1 page)
3 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 May 2006Return made up to 19/02/06; full list of members (7 pages)
8 May 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 February 2006Accounts made up to 28 February 2005 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: corporate department 1ST floor lupton fawcett yorkshire house greek street leeds west yorkshire LS1 5BD (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: corporate department 1ST floor lupton fawcett yorkshire house greek street leeds west yorkshire LS1 5BD (1 page)
21 November 2005Company name changed rspca leeds, wakefield & distric t shops LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed rspca leeds, wakefield & distric t shops LIMITED\certificate issued on 21/11/05 (2 pages)
17 October 2005Return made up to 19/02/05; full list of members (6 pages)
17 October 2005Return made up to 19/02/05; full list of members (6 pages)
1 August 2005Registered office changed on 01/08/05 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
1 August 2005Registered office changed on 01/08/05 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
9 June 2004Company name changed lupfaw 150 LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed lupfaw 150 LIMITED\certificate issued on 09/06/04 (2 pages)
19 February 2004Incorporation (19 pages)
19 February 2004Incorporation (19 pages)