Company Name6 Dawg Limited
Company StatusDissolved
Company Number06927504
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Kilgallon
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddock Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Secretary NameMr Paul Masterton
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Village Gardens
Leeds
LS15 9BL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1M. Kilgallon
100.00%
Ordinary

Accounts

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

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Director's details changed for Matthew Kilgallon on 17 June 2015 (2 pages)
18 June 2015Director's details changed for Matthew Kilgallon on 17 June 2015 (2 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mr Paul Masterton on 9 June 2014 (1 page)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Secretary's details changed for Mr Paul Masterton on 9 June 2014 (1 page)
18 June 2014Secretary's details changed for Mr Paul Masterton on 9 June 2014 (1 page)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
14 May 2014Secretary's details changed for Mr Paul Masterton on 14 May 2014 (1 page)
14 May 2014Secretary's details changed for Mr Paul Masterton on 14 May 2014 (1 page)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Director's details changed for Matthew Kilgallon on 8 June 2011 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Matthew Kilgallon on 8 June 2011 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Matthew Kilgallon on 8 June 2011 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Matthew Kilgallon on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Matthew Kilgallon on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Matthew Kilgallon on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 February 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW Uk on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW Uk on 23 February 2010 (1 page)
17 June 2009Secretary appointed paul masterton (1 page)
17 June 2009Secretary appointed paul masterton (1 page)
16 June 2009Director appointed matthew kilgallon (1 page)
16 June 2009Appointment terminated director jonathon round (1 page)
16 June 2009Appointment terminated director jonathon round (1 page)
16 June 2009Registered office changed on 16/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
16 June 2009Registered office changed on 16/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
16 June 2009Director appointed matthew kilgallon (1 page)
8 June 2009Incorporation (13 pages)
8 June 2009Incorporation (13 pages)