Company NameRecon 197 Limited
Company StatusDissolved
Company Number05573723
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date28 March 2009 (15 years, 1 month ago)
Previous NameLupfaw 197 Limited

Directors

Director NameJohn Walsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLydwell
7a Holly Park
Huby Leeds
North Yorkshire
LS17 0BT
Secretary NameMr Graham George Lockwood
NationalityEnglish
StatusClosed
Appointed25 July 2006(10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
28 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (8 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (8 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
24 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Ord/res :-"in specie" (2 pages)
3 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 2006Declaration of solvency (3 pages)
10 August 2006Resolutions
  • RES13 ‐ Agreement approved 31/07/06
(1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Ad 31/07/06--------- £ si 31766@1=31766 £ ic 2/31768 (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Nc inc already adjusted 25/07/06 (2 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Company name changed lupfaw 197 LIMITED\certificate issued on 07/07/06 (2 pages)