Company NameIntesol Leeds Limited
Company StatusDissolved
Company Number06953253
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameIntersol Leeds Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Walker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrew's Court
Leeds
West Yorkshire
LS3 1JY
Director NameTamasine Elaine Yeadon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrew's Court
Leeds
West Yorkshire
LS3 1JY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressCavendish House
St Andrew's Court
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Walker
50.00%
Ordinary
1 at £1Tamasine Yeadon
50.00%
Ordinary

Financials

Year2014
Net Worth-£344
Cash£121
Current Liabilities£465

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(3 pages)
10 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(3 pages)
10 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
(3 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Tamasine Elaine Yeadon on 9 August 2010 (2 pages)
21 September 2010Director's details changed for Tamasine Elaine Yeadon on 9 August 2010 (2 pages)
21 September 2010Director's details changed for Andrew Walker on 9 August 2010 (2 pages)
21 September 2010Director's details changed for Andrew Walker on 9 August 2010 (2 pages)
21 September 2010Director's details changed for Andrew Walker on 9 August 2010 (2 pages)
21 September 2010Director's details changed for Tamasine Elaine Yeadon on 9 August 2010 (2 pages)
17 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Andrew Walker on 6 July 2010 (2 pages)
16 September 2010Director's details changed for Tamasine Elaine Yeadon on 6 July 2010 (2 pages)
16 September 2010Director's details changed for Tamasine Elaine Yeadon on 6 July 2010 (2 pages)
16 September 2010Director's details changed for Tamasine Elaine Yeadon on 6 July 2010 (2 pages)
16 September 2010Director's details changed for Andrew Walker on 6 July 2010 (2 pages)
16 September 2010Director's details changed for Andrew Walker on 6 July 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 August 2009Company name changed intersol leeds LIMITED\certificate issued on 12/08/09 (2 pages)
12 August 2009Company name changed intersol leeds LIMITED\certificate issued on 12/08/09 (2 pages)
27 July 2009Director appointed andrew walker (2 pages)
27 July 2009Director appointed andrew walker (2 pages)
27 July 2009Director appointed tamasine elaine yeadon (2 pages)
27 July 2009Director appointed tamasine elaine yeadon (2 pages)
23 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
23 July 2009Ad 06/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
23 July 2009Ad 06/07/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
23 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 July 2009Appointment terminated director barbara kahan (1 page)
8 July 2009Appointment Terminated Director barbara kahan (1 page)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)