Company Name5470719 Limited
Company StatusDissolved
Company Number05470719
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGlyn Williams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(5 days after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2015)
RoleCourier
Correspondence Address26 Ladybower Lodge Ashopton Road
Bamford
Hope Valley
Derbyshire
S33 0BY
Secretary NameGlyn Williams
NationalityBritish
StatusClosed
Appointed08 June 2005(5 days after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2015)
RoleCourier
Correspondence Address26 Ladybower Lodge Ashopton Road
Bamford
Hope Valley
Derbyshire
S33 0BY
Director NamePeter Mark Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 20 October 2015)
RoleEvents Manager
Correspondence Address51 Scarhouse Lane
Golcar
Huddersfield
West Yorkshire
HD7 4DX
Director NameEric Philip Whittaker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2007)
RoleArea Manager
Correspondence AddressWoodlands Farm
Front Street, Treeton
Rotherham
South Yorkshire
S60 5QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,326
Cash£34,340
Current Liabilities£268,137

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2010Director's details changed for Peter Mark Williams on 10 June 2010 (3 pages)
26 August 2010Director's details changed for Peter Mark Williams on 10 June 2010 (3 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
11 June 2010Restoration by order of the court (4 pages)
11 June 2010Restoration by order of the court (4 pages)
26 May 2009Final Gazette dissolved following liquidation (1 page)
26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009Final Gazette dissolved following liquidation (1 page)
26 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
1 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2007Appointment of a voluntary liquidator (1 page)
30 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2007Statement of affairs (7 pages)
30 August 2007Appointment of a voluntary liquidator (1 page)
30 August 2007Statement of affairs (7 pages)
16 August 2007Registered office changed on 16/08/07 from: unit 1, hope works sussex road sheffield south yorkshire S4 7YQ (1 page)
16 August 2007Registered office changed on 16/08/07 from: unit 1, hope works sussex road sheffield south yorkshire S4 7YQ (1 page)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
13 June 2007Return made up to 03/06/07; full list of members (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 12 wade close, broom valley rotherham south yorkshire S60 2SA (1 page)
20 September 2005Registered office changed on 20/09/05 from: 12 wade close, broom valley rotherham south yorkshire S60 2SA (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (9 pages)
3 June 2005Incorporation (9 pages)