Company NameLeeds North Wellness Clinic Limited
Company StatusDissolved
Company Number06331703
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameSureslim Leeds North Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Reginald Porter
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Swallow Close
Pool In Wharfedale
West Yorkshire
LS21 1RR
Director NameFiona Anne Porter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swallow Close
Pool In Wharfedale
West Yorkshire
LS21 1RR
Secretary NameJohn Reginald Porter
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swallow Close
Pool In Wharfedale
West Yorkshire
LS21 1RR

Location

Registered Address1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Miss Fiona Anne Haughton
50.00%
Ordinary
50 at £1Mr John Reginald Porter
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,021
Current Liabilities£23,736

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
15 May 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
19 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
19 August 2016Director's details changed for Fiona Haughton on 23 July 2015 (2 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
19 August 2016Director's details changed for Fiona Haughton on 23 July 2015 (2 pages)
23 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
23 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 December 2015Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 14 December 2015 (1 page)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
24 September 2013Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Century House, 29 Clarendon Road Leeds West Yorkshire LS2 9PG on 24 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 December 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
2 December 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
20 August 2008Return made up to 02/08/08; full list of members (4 pages)
20 August 2008Return made up to 02/08/08; full list of members (4 pages)
6 September 2007Company name changed sureslim leeds north LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed sureslim leeds north LIMITED\certificate issued on 06/09/07 (2 pages)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)