Company Name8Twenty6 Limited
Company StatusDissolved
Company Number05177493
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHelen Mary McKinlay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Putting Mill Walk
Denby Dale
Huddersfield
HD8 8GZ
Director NamePaul David McKinlay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Putting Mill Walk
Denby Dale
Huddersfield
West Yorkshire
HD8 8GZ
Secretary NameHelen Mary McKinlay
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Putting Mill Walk
Denby Dale
Huddersfield
HD8 8GZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentral House
St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Helen Mary Mckinlay on 2 October 2009 (2 pages)
9 August 2010Director's details changed for Helen Mary Mckinlay on 2 October 2009 (2 pages)
9 August 2010Director's details changed for Helen Mary Mckinlay on 2 October 2009 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Paul David Mckinlay on 2 October 2009 (2 pages)
9 August 2010Director's details changed for Paul David Mckinlay on 2 October 2009 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Paul David Mckinlay on 2 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 September 2009Return made up to 13/07/09; full list of members (4 pages)
23 September 2009Return made up to 13/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 13/07/08; full list of members (4 pages)
14 August 2008Return made up to 13/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 13/07/07; full list of members (2 pages)
27 July 2007Return made up to 13/07/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 13/07/06; full list of members (2 pages)
9 August 2006Return made up to 13/07/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 February 2006Accounts made up to 31 July 2005 (1 page)
2 August 2005Return made up to 13/07/05; full list of members (7 pages)
2 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2004Incorporation (16 pages)
13 July 2004Incorporation (16 pages)