Company NameCartridge World (Guiseley) Limited
Company StatusDissolved
Company Number05905263
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Eric O'Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Copgrove Road
Leeds
LS8 2RS
Secretary NameMr John Morton Smithies
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Lower Lodge
Weetwood Lane
Leeds
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.officestationaryyorkshire.co.uk
Telephone01943 884489
Telephone regionGuiseley

Location

Registered Address50 Otley Road, Guiseley
Leeds
West Yorkshire
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at 1Eric O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,500
Cash£761
Current Liabilities£119,720

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 February 2010Termination of appointment of John Smithies as a secretary (1 page)
17 February 2010Termination of appointment of John Smithies as a secretary (1 page)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 October 2008Return made up to 14/08/08; full list of members (3 pages)
17 October 2008Return made up to 14/08/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 September 2007Return made up to 14/08/07; full list of members (2 pages)
10 September 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 109 copgrove road leeds LS8 2RS (1 page)
31 August 2007Registered office changed on 31/08/07 from: 109 copgrove road leeds LS8 2RS (1 page)
27 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
27 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Registered office changed on 15/08/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page)
14 August 2006Incorporation (12 pages)
14 August 2006Incorporation (12 pages)