Company NameLd Contracting Limited
Company StatusDissolved
Company Number05095927
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLeon Donnelly
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 week, 2 days after company formation)
Appointment Duration14 years (closed 17 April 2018)
RoleJoiner
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameCher Wray
NationalityBritish
StatusClosed
Appointed26 January 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 17 April 2018)
RoleHousewife
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameKaren Pickersgill
NationalityBritish
StatusResigned
Appointed15 April 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2006)
RoleCompany Director
Correspondence AddressLittle Cottage Thirsk Road
Thirsk
Baldersby
North Yorkshire
YO7 4PE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecladding.co.uk

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leon Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,886
Current Liabilities£10,387

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 June 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Director's details changed for Leon Donnelly on 20 May 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2014 (2 pages)
24 April 2014Director's details changed for Leon Donnelly on 6 April 2014 (2 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Director's details changed for Leon Donnelly on 6 April 2014 (2 pages)
5 March 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 August 2013 (2 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Director's details changed for Leon Donnelly on 10 July 2012 (2 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Leon Donnelly on 28 April 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Secretary's details changed for Cher Wray on 11 June 2010 (1 page)
11 June 2010Director's details changed for Leon Donnelly on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Leon Donnelly on 11 June 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Leon Donnelly on 29 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 06/04/08; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
13 April 2006Return made up to 06/04/06; full list of members (6 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
11 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 06/04/05; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Incorporation (9 pages)