Company NameL2 Associates Limited
Company StatusDissolved
Company Number05384752
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)
Previous NameCharmacre Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJulia Rosemary Leppington
NationalityBritish
StatusClosed
Appointed05 November 2005(8 months after company formation)
Appointment Duration4 years, 11 months (closed 02 October 2010)
RoleBusiness Partner
Correspondence Address12 The Paddock
East Keswick
Leeds
West Yorkshire
LS17 9EN
Director NameLiam Peter Pennells
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 02 October 2010)
RoleRecruitment Exec
Correspondence Address34 Neville Grove
Leeds
West Yorkshire
LS26 8QN
Director NameMr Mohammed Yunis Khan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brisbane Avenue
Bradford
West Yorkshire
BD2 1EH
Director NameLiam Peter Pennells
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(1 month after company formation)
Appointment Duration7 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address34 Neville Grove
Leeds
West Yorkshire
LS26 8QN
Secretary NameMr Mohammed Yunis Khan
NationalityBritish
StatusResigned
Appointed09 April 2005(1 month after company formation)
Appointment Duration7 months (resigned 05 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brisbane Avenue
Bradford
West Yorkshire
BD2 1EH
Secretary NameZoe Jayne Pennells
NationalityBritish
StatusResigned
Appointed25 August 2005(5 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 2005)
RoleCompany Director
Correspondence Address34 Neville Grove
Swillington
Leeds
LS26 8QN
Director NameDavid Barrie Leppington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2005(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2007)
RoleCompany Director
Correspondence Address12 The Paddock
East Keswick
Leeds
West Yorkshire
LS17 9EN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£12,291
Cash£7,676
Current Liabilities£33,561

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators statement of receipts and payments to 23 September 2009 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 23 September 2009 (5 pages)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2009Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
30 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-24
(1 page)
30 September 2008Appointment of a voluntary liquidator (1 page)
30 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2008Appointment of a voluntary liquidator (1 page)
30 September 2008Statement of affairs with form 4.19 (5 pages)
30 September 2008Statement of affairs with form 4.19 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 12 the paddock east keswick leeds west yorkshire LS17 9EN (1 page)
10 September 2008Registered office changed on 10/09/2008 from 12 the paddock east keswick leeds west yorkshire LS17 9EN (1 page)
8 July 2008Return made up to 02/03/08; no change of members (6 pages)
8 July 2008Return made up to 02/03/08; no change of members (6 pages)
11 January 2008Return made up to 02/03/07; full list of members (6 pages)
11 January 2008Return made up to 02/03/07; full list of members (6 pages)
30 November 2007Registered office changed on 30/11/07 from: 77 back raglan road leeds west yorkshire LS2 9DZ (1 page)
30 November 2007Registered office changed on 30/11/07 from: 77 back raglan road leeds west yorkshire LS2 9DZ (1 page)
6 June 2007Particulars of mortgage/charge (9 pages)
6 June 2007Particulars of mortgage/charge (9 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 34 neville grove swillington leeds LS26 8QN (1 page)
13 April 2007Registered office changed on 13/04/07 from: 34 neville grove swillington leeds LS26 8QN (1 page)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 February 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
21 February 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
3 February 2007New director appointed (1 page)
3 February 2007New director appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 November 2005New director appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
3 May 2005Company name changed charmacre developments LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed charmacre developments LIMITED\certificate issued on 03/05/05 (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 April 2005Registered office changed on 14/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
8 March 2005Incorporation (9 pages)
8 March 2005Incorporation (9 pages)