Company NameAmandas Limited
Company StatusDissolved
Company Number05878168
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Amanda Louise Jacobs
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStone Acre
Harrogate Road
Leeds
West Yorkshire
LS17 8EP
Director NameAmanda Buck
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleHousewife
Correspondence Address4 Ingle Row
Leeds
West Yorkshire
LS7 3PE
Secretary NameMrs Amanda Louise Jacobs
NationalityBritish
StatusClosed
Appointed31 July 2006(2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Acre
Harrogate Road
Leeds
West Yorkshire
LS17 8EP
Secretary NameStephen Jacobs
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address'Stone Acre'
Harrogate Road
Leeds
West Yorkshire
LS17 8EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,552
Cash£6,781
Current Liabilities£41,439

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page)
14 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2009Statement of affairs with form 4.19 (6 pages)
14 January 2009Statement of affairs with form 4.19 (6 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
(1 page)
29 December 2008Registered office changed on 29/12/2008 from 11 park place leeds west yorkshire LS1 2RU (1 page)
29 December 2008Registered office changed on 29/12/2008 from 11 park place leeds west yorkshire LS1 2RU (1 page)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
30 July 2008Amended accounts made up to 31 July 2007 (5 pages)
30 July 2008Amended accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 August 2007Return made up to 17/07/07; full list of members (3 pages)
2 August 2007Return made up to 17/07/07; full list of members (3 pages)
31 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 August 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2006Incorporation (16 pages)
17 July 2006Incorporation (16 pages)