Company NameLedston Estate Game Limited
Company StatusDissolved
Company Number06222080
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameDarren Carter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South View
Wetherby
West Yorkshire
LS22 7QE
Director NameAnne Caroline Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 South View
Wetherby
West Yorkshire
LS22 7QE
Secretary NameAnne Caroline Carter
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 South View
Wetherby
West Yorkshire
LS22 7QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJL Accountants Ltd (Corporation)
StatusResigned
Appointed01 November 2010(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 06 July 2011)
Correspondence Address26a High Street
Wetherby
West Yorkshire
LS22 6LT

Location

Registered AddressUnit 6 Barugh Close Baker Business Park
Melmerby
Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Termination of appointment of Jl Accountants Ltd as a secretary (1 page)
24 February 2012Termination of appointment of Jl Accountants Ltd as a secretary on 6 July 2011 (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
16 November 2010Appointment of Jl Accountants Ltd as a secretary (2 pages)
16 November 2010Termination of appointment of Anne Carter as a secretary (1 page)
16 November 2010Appointment of Jl Accountants Ltd as a secretary (2 pages)
16 November 2010Termination of appointment of Anne Carter as a director (1 page)
16 November 2010Termination of appointment of Anne Carter as a director (1 page)
16 November 2010Termination of appointment of Anne Carter as a secretary (1 page)
16 November 2010Termination of appointment of Anne Carter as a secretary (1 page)
16 November 2010Termination of appointment of Anne Carter as a director (1 page)
16 November 2010Termination of appointment of Anne Carter as a director (1 page)
16 November 2010Termination of appointment of Anne Carter as a secretary (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(5 pages)
26 August 2010Director's details changed for Darren Carter on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Anne Caroline Carter on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Darren Carter on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Anne Caroline Carter on 1 April 2010 (2 pages)
26 August 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(5 pages)
26 August 2010Director's details changed for Anne Caroline Carter on 1 April 2010 (2 pages)
26 August 2010Director's details changed for Darren Carter on 1 April 2010 (2 pages)
20 August 2010Compulsory strike-off action has been suspended (1 page)
20 August 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 30 April 2008 (10 pages)
5 February 2010Total exemption full accounts made up to 30 April 2008 (10 pages)
7 September 2009Return made up to 01/04/09; full list of members (11 pages)
7 September 2009Return made up to 01/04/09; full list of members (11 pages)
7 August 2009Registered office changed on 07/08/2009 from the rear of 136 high street boston spa wetherby west yorkshire LS23 6BT (1 page)
7 August 2009Registered office changed on 07/08/2009 from the rear of 136 high street boston spa wetherby west yorkshire LS23 6BT (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Return made up to 23/04/08; full list of members (10 pages)
30 April 2009Return made up to 23/04/08; full list of members (10 pages)
17 March 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
17 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
17 March 2009Director and secretary appointed anne caroline carter (2 pages)
17 March 2009Appointment terminated director company directors LIMITED (1 page)
17 March 2009Director appointed darren carter (2 pages)
17 March 2009Director appointed darren carter (2 pages)
17 March 2009Appointment Terminated Director company directors LIMITED (1 page)
17 March 2009Director and secretary appointed anne caroline carter (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Registered office changed on 12/12/2008 from lidgett house, 56 lidgett lane garforth leeds west yorkshire LS25 1LL (1 page)
12 December 2008Registered office changed on 12/12/2008 from lidgett house, 56 lidgett lane garforth leeds west yorkshire LS25 1LL (1 page)
4 January 2008Registered office changed on 04/01/08 from: 45 main street garforth leeds LS25 1DS (1 page)
4 January 2008Registered office changed on 04/01/08 from: 45 main street garforth leeds LS25 1DS (1 page)
23 April 2007Incorporation (16 pages)
23 April 2007Incorporation (16 pages)