Company NameLeeds Removals Ltd.
Company StatusDissolved
Company Number06601653
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)
Previous NameBritannia Movers Of Leeds Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameSteven Mark Barker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dawson Road
Market Weighton
York
North Yorkshire
YO43 3GE
Director NameMr Shaun Michael Anson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Lodge Ickornshaw
Cowling
Nr Keighley
BD22 0DE
Director NameMr Andrew Mark Dickerson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddocks
Kirkella
Hull
East Yorkshire
HU10 7PF
Director NameMr Daniel Jonathan Willis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moor Crescent
Skipton
North Yorkshire
BD23 2LJ
Director NameMrs Jennifer Elizabeth Thorncroft
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Morgay Farm Junction Road
Staplecross
Robertsbridge
East Sussex
TN32 5SH
Director NameMr Timon Charles Thorncroft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Morgay Farm Junction Road
Staplecross
Robertsbridge
East Sussex
TN32 5SH

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
Yo26 6rb
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Daniel Jonathan Willis
33.33%
Ordinary
4 at £1Shaun Michael Anson
33.33%
Ordinary
4 at £1Steven Mark Barker
33.33%
Ordinary

Financials

Year2014
Net Worth£19,409
Cash£8,555
Current Liabilities£106,304

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
16 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
10 August 2015Liquidators' statement of receipts and payments to 8 June 2015 (10 pages)
10 August 2015Liquidators' statement of receipts and payments to 8 June 2015 (10 pages)
10 August 2015Liquidators statement of receipts and payments to 8 June 2015 (10 pages)
10 August 2015Liquidators statement of receipts and payments to 8 June 2015 (10 pages)
19 June 2014Registered office address changed from Unit a1 Union Works Leathley Road Leeds LS10 1BG on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Unit a1 Union Works Leathley Road Leeds LS10 1BG on 19 June 2014 (1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Statement of affairs with form 4.19 (11 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Statement of affairs with form 4.19 (11 pages)
25 April 2014Termination of appointment of Timon Thorncroft as a director (1 page)
25 April 2014Termination of appointment of Jennifer Thorncroft as a director (1 page)
25 April 2014Termination of appointment of Jennifer Thorncroft as a director (1 page)
25 April 2014Termination of appointment of Timon Thorncroft as a director (1 page)
26 March 2014Termination of appointment of Daniel Willis as a director (1 page)
26 March 2014Termination of appointment of Daniel Willis as a director (1 page)
26 March 2014Termination of appointment of Shaun Anson as a director (1 page)
26 March 2014Appointment of Mrs Jennifer Elizabeth Thorncroft as a director (2 pages)
26 March 2014Appointment of Mr Timon Charles Thorncroft as a director (2 pages)
26 March 2014Appointment of Mr Timon Charles Thorncroft as a director (2 pages)
26 March 2014Appointment of Mrs Jennifer Elizabeth Thorncroft as a director (2 pages)
26 March 2014Termination of appointment of Shaun Anson as a director (1 page)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 February 2014Registered office address changed from Office K Clayton Works Midland Road Hunslet Leeds West Yorkshire LS10 2RJ on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Office K Clayton Works Midland Road Hunslet Leeds West Yorkshire LS10 2RJ on 21 February 2014 (1 page)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12
(5 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12
(5 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Steven Mark Barker on 23 May 2011 (2 pages)
30 June 2011Director's details changed for Daniel Jonathan Willis on 23 May 2011 (2 pages)
30 June 2011Director's details changed for Shaun Michael Anson on 23 May 2011 (2 pages)
30 June 2011Director's details changed for Daniel Jonathan Willis on 23 May 2011 (2 pages)
30 June 2011Director's details changed for Shaun Michael Anson on 23 May 2011 (2 pages)
30 June 2011Director's details changed for Steven Mark Barker on 23 May 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Director's details changed for Shaun Michael Anson on 23 March 2011 (3 pages)
29 March 2011Director's details changed for Shaun Michael Anson on 23 March 2011 (3 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Andrew Dickerson as a director (2 pages)
17 May 2010Termination of appointment of Andrew Dickerson as a director (2 pages)
3 March 2010Registered office address changed from 56 Grammar Schoolyard Hull East Yorkshire HU1 2NB on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 56 Grammar Schoolyard Hull East Yorkshire HU1 2NB on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 56 Grammar Schoolyard Hull East Yorkshire HU1 2NB on 3 March 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 November 2009Director's details changed for Steven Mark Barker on 1 September 2009 (1 page)
11 November 2009Director's details changed for Steven Mark Barker on 1 September 2009 (1 page)
11 November 2009Director's details changed for Steven Mark Barker on 1 September 2009 (1 page)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 October 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
8 October 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
18 July 2008Company name changed britannia movers of leeds LIMITED\certificate issued on 22/07/08 (2 pages)
18 July 2008Company name changed britannia movers of leeds LIMITED\certificate issued on 22/07/08 (2 pages)
23 May 2008Incorporation (13 pages)
23 May 2008Incorporation (13 pages)