Company NameCantabrica Ltd
Company StatusDissolved
Company Number06674129
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date25 April 2012 (12 years ago)
Previous NameCantabrica (Leeds) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Grindley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 120 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Secretary NameMrs Carol Ann Grindley
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMilford House 120 High Street
South Milford
North Yorkshire
LS25 5AQ
Director NameMr Daniel Philip Ross
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Milner House Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameFiona Elizabeth Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress House Unit 14b Newhold Industrial Estate
Aberford Road
Garforth
West Yorkshire
LS25 2LD
Director NameSimon Walker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress House Unit 14b Newhold Industrial Estate
Aberford Road
Garforth
West Yorkshire
LS25 2LD

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£296,550
Gross Profit£24,014
Net Worth£200
Cash£9,508
Current Liabilities£32,497

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
25 January 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
3 May 2011Registered office address changed from Empress House Unit 14B Newhold Industrial Estate Aberford Road Garforth West Yorkshire LS25 2LD on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Empress House Unit 14B Newhold Industrial Estate Aberford Road Garforth West Yorkshire LS25 2LD on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Empress House Unit 14B Newhold Industrial Estate Aberford Road Garforth West Yorkshire LS25 2LD on 3 May 2011 (2 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Statement of affairs with form 4.19 (6 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-28
(1 page)
3 February 2011Statement of affairs with form 4.19 (6 pages)
9 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
9 November 2010Company name changed cantabrica (leeds) LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-08
(3 pages)
9 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mr Daniel Philip Ross as a director (2 pages)
8 November 2010Termination of appointment of Fiona Walker as a director (1 page)
8 November 2010Director's details changed for Fiona Elizabeth Walker on 15 August 2010 (2 pages)
8 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,000
(3 pages)
8 November 2010Director's details changed for Fiona Elizabeth Walker on 15 August 2010 (2 pages)
8 November 2010Termination of appointment of Simon Walker as a director (1 page)
8 November 2010Termination of appointment of Simon Walker as a director (1 page)
8 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,000
(3 pages)
8 November 2010Appointment of Mr Daniel Philip Ross as a director (2 pages)
8 November 2010Director's details changed for Simon Walker on 15 August 2010 (2 pages)
8 November 2010Director's details changed for Simon Walker on 15 August 2010 (2 pages)
8 November 2010Termination of appointment of Fiona Walker as a director (1 page)
8 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,000
(3 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 September 2009Director's Change of Particulars / somin walker / 25/08/2009 / Forename was: somin, now: simon (2 pages)
11 September 2009Director's change of particulars / somin walker / 25/08/2009 (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2008Director appointed fiona elizabeth walker (1 page)
26 September 2008Director appointed fiona elizabeth walker (1 page)
9 September 2008Director appointed somin walker (1 page)
9 September 2008Director appointed somin walker (1 page)
15 August 2008Incorporation (12 pages)
15 August 2008Incorporation (12 pages)