Company NameFriendly Face Limited
Company StatusDissolved
Company Number05956968
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date27 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 12 months (closed 27 September 2015)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Ronald Michael Bramley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleAcquisitions
Country of ResidenceEngland
Correspondence Address11 Turnberry Drive
Tingley
Wakefield
West Yorkshire
WF3 1AQ
Secretary NameNick Massingham
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleOffice Manager
Correspondence Address51 Garth Avenue
Normanton
West Yorkshire
WF6 1DJ
Director NameMr James Bielby
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 2008)
RoleDevelopment Director
Correspondence Address2 Lawn Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EU
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 12 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 October 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2015Final Gazette dissolved following liquidation (1 page)
27 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Dissolution deferment (1 page)
3 July 2014Completion of winding up (1 page)
7 October 2013Order of court to wind up (3 pages)
7 October 2013Notice of a court order ending Administration (22 pages)
10 May 2013Administrator's progress report to 2 April 2013 (14 pages)
10 May 2013Administrator's progress report to 2 April 2013 (14 pages)
31 October 2012Administrator's progress report to 2 October 2012 (15 pages)
31 October 2012Administrator's progress report to 2 October 2012 (15 pages)
26 October 2012Notice of extension of period of Administration (1 page)
11 May 2012Administrator's progress report to 2 April 2012 (15 pages)
11 May 2012Administrator's progress report to 2 April 2012 (15 pages)
24 April 2012Notice of extension of period of Administration (1 page)
18 October 2011Administrator's progress report to 2 October 2011 (14 pages)
18 October 2011Administrator's progress report to 2 October 2011 (14 pages)
11 October 2011Notice of extension of period of Administration (1 page)
12 May 2011Administrator's progress report to 2 April 2011 (14 pages)
12 May 2011Administrator's progress report to 2 April 2011 (14 pages)
5 November 2010Administrator's progress report to 2 October 2010 (13 pages)
5 November 2010Administrator's progress report to 2 October 2010 (13 pages)
11 October 2010Notice of extension of period of Administration (1 page)
4 May 2010Administrator's progress report to 2 April 2010 (5 pages)
4 May 2010Administrator's progress report to 2 April 2010 (5 pages)
4 January 2010Administrator's progress report to 2 October 2009 (10 pages)
4 January 2010Administrator's progress report to 2 October 2009 (10 pages)
6 November 2009Notice of extension of period of Administration (1 page)
14 May 2009Administrator's progress report to 2 April 2009 (11 pages)
14 May 2009Administrator's progress report to 2 April 2009 (11 pages)
30 April 2009Statement of affairs with form 2.14B (6 pages)
31 December 2008Statement of administrator's proposal (19 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 lawn road, burley in wharfedale, ilkley west yorkshire LS29 7EU (1 page)
29 October 2008Appointment terminated secretary paul cooper (1 page)
18 October 2008Appointment of an administrator (1 page)
2 October 2008Appointment terminated secretary nick massingham (1 page)
2 October 2008Secretary appointed mr paul cooper (1 page)
2 October 2008Appointment terminated director james bielby (1 page)
2 October 2008Director appointed mr simon russell morris (1 page)
5 February 2008Registered office changed on 05/02/08 from: 11 turnberry drive tingley west yorkshire WF3 1AQ (1 page)
5 February 2008New director appointed (1 page)
1 February 2008Particulars of mortgage/charge (4 pages)
29 January 2008Director resigned (1 page)
18 December 2007Particulars of mortgage/charge (4 pages)
23 November 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
4 September 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
29 May 2007Secretary's particulars changed (1 page)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2006New secretary appointed (1 page)
5 October 2006Incorporation (16 pages)