Company NameNine Eight Limited
Company StatusDissolved
Company Number05715167
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Stephanie Miles
NationalityBritish
StatusClosed
Appointed05 April 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Director NameMr James Alexander Howarth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose & Crown Yard
London
SW1Y 6RE
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 month, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 13 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteabstractsecurities.com
Telephone0113 2460060
Telephone regionLeeds

Location

Registered AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Abstract Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£667
Cash£11,271
Current Liabilities£10,604

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2014Voluntary strike-off action has been suspended (1 page)
12 March 2014Voluntary strike-off action has been suspended (1 page)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
15 October 2009Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
10 March 2008Return made up to 20/02/08; full list of members (3 pages)
24 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 20/02/07; full list of members (2 pages)
27 February 2007Return made up to 20/02/07; full list of members (2 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
16 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (4 pages)
26 April 2006New director appointed (4 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New secretary appointed (1 page)
20 February 2006Incorporation (16 pages)
20 February 2006Incorporation (16 pages)