Company NameGood Value Dry Logs Limited
Company StatusDissolved
Company Number06972842
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NameThe Pub Heritage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Anthony Bates
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdene College Farm Lane
Linton
Leeds
LS22 4HR
Director NameMr David Mark Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address
Director NameMr Andrew Vincent
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Broomfield
Adel
Leeds
West Yorkshire
LS16 6AF
Secretary NameMr Andrew Vincent
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24a Broomfield
Adel
Leeds
West Yorkshire
LS16 6AF
Director NameMr John Richard Bondi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(2 years after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 4AG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.8k at £0.1Andrew Vincent
47.96%
Ordinary
4.8k at £0.1David Mark Hunter
47.96%
Ordinary
308 at £0.1Michael Bates
3.08%
Ordinary
100 at £0.1John Bondi
1.00%
Ordinary

Financials

Year2014
Net Worth-£13,519
Cash£530
Current Liabilities£30,982

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Director's details changed for Mr Michael Anthony Bates on 27 July 2012 (2 pages)
30 July 2012Director's details changed for Mr David Mark Hunter on 27 July 2012 (2 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Appointment of Mr John Richard Bondi as a director (6 pages)
15 August 2011Sub-division of shares on 10 August 2011 (5 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 1,000
(3 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Company name changed the pub heritage LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from Brown Butler Accountants Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
7 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 July 2009Secretary appointed mr andrew vincent (1 page)
27 July 2009Incorporation (14 pages)
27 July 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
27 July 2009Appointment terminated director turner little company nominees LIMITED (1 page)