Company NameLeedsclean Limited
Company StatusDissolved
Company Number05972759
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Richard Mason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge Moor Lane
Dalton
Richmond
North Yorkshire
DL11 7HX
Secretary NameHazel Ann Mason
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStone Lodge Moor Lane
Dalton
Richmond
North Yorkshre
DL11 7HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Richard Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£742
Current Liabilities£83,089

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
2 January 2019Director's details changed for Mr Richard Mason on 5 September 2017 (2 pages)
2 January 2019Secretary's details changed for Hazel Ann Mason on 5 September 2017 (1 page)
28 December 2018Micro company accounts made up to 31 October 2017 (4 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Change of details for Mr Richard Mason as a person with significant control on 5 September 2017 (2 pages)
6 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 December 2017Change of details for Mr Richard Mason as a person with significant control on 5 September 2017 (2 pages)
6 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
6 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
11 September 2013Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Director's details changed for Richard Mason on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Richard Mason on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 20/10/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 20/10/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)