Company NameNomads (Leeds) Limited
Company StatusDissolved
Company Number05181920
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Anne Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 The Balk
Walton
Wakefield
WF2 6JZ
Secretary NameJohn Joseph O'Brien
NationalityBritish
StatusClosed
Appointed28 February 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Tracy Close
Bramcote View Beeston
Nottingham
Nottinghamshire
NG9 3HW
Secretary NamePeter Jeremy Johnson
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 The Balk
Walton
Wakefield
WF2 6JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBanks Cooper Associates Limited (Corporation)
StatusResigned
Appointed24 January 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
Correspondence Address17 Marina Court
Castle Street
Hull
East Yorkshire
HU1 1TJ

Location

Registered AddressC/O Tom Harrison Ins Services
Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2007Statement of affairs (6 pages)
23 February 2007Appointment of a voluntary liquidator (1 page)
24 January 2007Registered office changed on 24/01/07 from: building 3 city west office park gelderd road leeds LS12 6LX (1 page)
15 August 2006Return made up to 16/07/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: building 3 city west office park gelderd road leeds west yorkshire LS12 6LX (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Registered office changed on 12/05/06 from: 17 marina court castle street hull east yorkshire HU1 1TJ (1 page)
9 August 2005Return made up to 16/07/05; full list of members (2 pages)
11 February 2005New secretary appointed (1 page)
31 January 2005Registered office changed on 31/01/05 from: building 3 city west one office park gelderd road leeds LS12 6LX (1 page)
31 January 2005Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (17 pages)