Company Name40 Harlow Terrace Management Company Limited
Company StatusDissolved
Company Number05440547
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adam Lloyd
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMiss Kendra Jane Athey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Secretary NameMiss Kendra Jane Athey
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adam Lloyd
50.00%
Ordinary
2 at £1Kendra Jane Athey
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
20 April 2018Secretary's details changed for Miss Kendra Jane Athey on 20 April 2018 (1 page)
20 April 2018Director's details changed for Miss Kendra Jane Athey on 20 April 2018 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Adam Lloyd on 20 April 2018 (2 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(5 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
3 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 April 2014Registered office address changed from 20 West Cliffe Grove Harrogate North Yorkshire HG2 0PL on 3 April 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 April 2014Registered office address changed from 20 West Cliffe Grove Harrogate North Yorkshire HG2 0PL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 West Cliffe Grove Harrogate North Yorkshire HG2 0PL on 3 April 2014 (1 page)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 September 2010Registered office address changed from Park Row Group Plc 2Nd Floor House 1 Sceptre House Honbeam Business Park Harrogate HG2 8RB on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Park Row Group Plc 2Nd Floor House 1 Sceptre House Honbeam Business Park Harrogate HG2 8RB on 24 September 2010 (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Adam Lloyd on 29 April 2010 (2 pages)
12 May 2010Director's details changed for Adam Lloyd on 29 April 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 August 2008Return made up to 29/04/08; full list of members (4 pages)
6 August 2008Return made up to 29/04/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Registered office changed on 18/02/08 from: the croft 8 wayside avenue scarcroft leeds west yorkshire LS14 3BE (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008Registered office changed on 18/02/08 from: the croft 8 wayside avenue scarcroft leeds west yorkshire LS14 3BE (1 page)
27 June 2007Return made up to 29/04/07; full list of members (3 pages)
27 June 2007Return made up to 29/04/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
11 May 2006Return made up to 29/04/06; full list of members (7 pages)
11 May 2006Return made up to 29/04/06; full list of members (7 pages)
29 April 2005Incorporation (19 pages)
29 April 2005Incorporation (19 pages)