Company NameAmazing View Limited
Company StatusDissolved
Company Number05649020
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Secretary NameMr Jonathan Peter Wragg
NationalityBritish
StatusClosed
Appointed21 December 2005(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 week, 1 day after company formation)
Appointment Duration5 days (resigned 21 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameJoanne Marie Robinson
NationalityBritish
StatusResigned
Appointed16 December 2005(1 week, 1 day after company formation)
Appointment Duration5 days (resigned 21 December 2005)
RoleCompany Director
Correspondence Address44 Borrowdale Croft
Yeadon
Leeds
LS19 7FN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterensburgsheppards.co.uk

Location

Registered AddressQuayside House, Canal Wharf
Holbeck
Leeds
LS11 5PU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Rensburg Aim Vct PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 8 December 2015
Statement of capital on 2016-01-13
  • GBP 1
(19 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
21 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(14 pages)
8 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(14 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 8 December 2012 (14 pages)
9 January 2013Annual return made up to 8 December 2012 (14 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 8 December 2011 (14 pages)
23 January 2012Annual return made up to 8 December 2011 (14 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Secretary's details changed for Jonathan Peter Wragg on 23 October 2009 (1 page)
23 December 2008Return made up to 08/12/08; full list of members (3 pages)
23 December 2008Director's change of particulars / barry anysz / 22/12/2008 (1 page)
13 November 2008Secretary's change of particulars / jonathan wragg / 11/11/2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 January 2007Return made up to 08/12/06; full list of members (6 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (3 pages)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006New secretary appointed (3 pages)
20 December 2005Registered office changed on 20/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
8 December 2005Incorporation (16 pages)