Company NameLaund Road Management Company Limited
Company StatusDissolved
Company Number06639210
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony John Parsons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3 Lyford Road
London
SW18 3LU
Director NameMrs Rachel Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleProperty Develpoer
Country of ResidenceEngland
Correspondence Address3 Lyford Road
London
SW18 3LU
Secretary NameMr Anthony John Parsons
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lyford Road
London
SW18 3LU
Director NameJames Stephen Sommerville
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenlaws Close
Upperthong
Holmfirth
W Yorkshire
HD9 3HN

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Stephen Sommerville
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
24 September 2015Termination of appointment of James Stephen Sommerville as a director on 1 August 2015 (1 page)
24 September 2015Termination of appointment of James Stephen Sommerville as a director on 1 August 2015 (1 page)
9 September 2015Registered office address changed from First Floor 36 Victoria Street Holmfirth Huddersfield HD9 7DE to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 9 September 2015 (1 page)
9 September 2015Registered office address changed from First Floor 36 Victoria Street Holmfirth Huddersfield HD9 7DE to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 9 September 2015 (1 page)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 September 2009Return made up to 07/07/09; full list of members (4 pages)
4 August 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
7 July 2008Incorporation (13 pages)