Company NameGravity Pull Limited
Company StatusDissolved
Company Number05364785
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date21 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLeigh James Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBilling View House
Billing Drive
Rawdon
Yorkshire
LS19 6QR
Secretary NameCleere Secretaries Ltd (Corporation)
StatusClosed
Appointed24 May 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 21 May 2010)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
LS14 1AB
Director NameGillian Elizabeth Clark
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSales Manager
Correspondence AddressBilling View House
Billing Drive, Rawdon
Leeds
West Yorkshire
LS19 6QR
Secretary NameJames Thomas Clark
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands 234 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5RU
Director NameJames Thomas Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressOaklands 234 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5RU
Director NameSusan Lesley Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressOaklands 234 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5RU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Final Gazette dissolved following liquidation (1 page)
7 November 2007Completion of winding up (1 page)
7 November 2007Completion of winding up (1 page)
7 November 2007Dissolution deferment (1 page)
7 November 2007Dissolution deferment (1 page)
14 March 2007Order of court to wind up (2 pages)
14 March 2007Order of court to wind up (2 pages)
13 March 2007Order of court to wind up (1 page)
13 March 2007Order of court to wind up (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned;director resigned (1 page)
16 March 2006Return made up to 15/02/06; full list of members (9 pages)
16 March 2006Return made up to 15/02/06; full list of members (9 pages)
23 November 2005Registered office changed on 23/11/05 from: springfield cottage springfield house white house lane yeadon leeds west yorkshire LS19 7UE (1 page)
23 November 2005Registered office changed on 23/11/05 from: springfield cottage springfield house white house lane yeadon leeds west yorkshire LS19 7UE (1 page)
8 July 2005Nc inc already adjusted 18/04/05 (1 page)
8 July 2005Nc inc already adjusted 18/04/05 (1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Ad 13/05/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 June 2005Ad 13/05/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 June 2005Ad 18/04/05--------- £ si 79999@1=79999 £ ic 10001/90000 (2 pages)
23 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 June 2005Ad 18/04/05--------- £ si 79999@1=79999 £ ic 10001/90000 (2 pages)
3 May 2005Registered office changed on 03/05/05 from: billing view house, billing drive, rawdon leeds west yorkshire LS19 6QR (1 page)
3 May 2005Registered office changed on 03/05/05 from: billing view house, billing drive, rawdon leeds west yorkshire LS19 6QR (1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Registered office changed on 17/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)