Company NameDivide Systems Limited
Company StatusDissolved
Company Number07076416
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 4 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Andrew Marshall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address1 Mariner Court
Calder Park
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Lee Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court
Calder Park
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Ralph Jon Tinsley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court
Calder Park
Wakefield
West Yorkshire
WF4 3FL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address1 Mariner Court
Calder Park
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Lee Marshall
33.33%
Ordinary
10 at £1Lee Smith
33.33%
Ordinary
10 at £1Ralph Tinsley
33.33%
Ordinary

Financials

Year2014
Net Worth-£137
Current Liabilities£137

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 30
(4 pages)
23 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 30
(4 pages)
1 March 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 December 2011Current accounting period extended from 30 November 2011 to 5 April 2012 (1 page)
20 December 2011Current accounting period extended from 30 November 2011 to 5 April 2012 (1 page)
20 December 2011Current accounting period extended from 30 November 2011 to 5 April 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
2 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 30
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 30
(4 pages)
3 August 2010Registered office address changed from Building 3 City West Geldard Road Leeds LS12 6LX United Kingdom on 3 August 2010 (2 pages)
3 August 2010Appointment of Mr Ralph Jon Tinsley as a director (3 pages)
3 August 2010Appointment of Mr Lee Smith as a director (3 pages)
3 August 2010Appointment of Mr Lee Smith as a director (3 pages)
3 August 2010Registered office address changed from Building 3 City West Geldard Road Leeds LS12 6LX United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Building 3 City West Geldard Road Leeds LS12 6LX United Kingdom on 3 August 2010 (2 pages)
3 August 2010Appointment of Mr Ralph Jon Tinsley as a director (3 pages)
12 January 2010Appointment of Lee Marshall as a director (3 pages)
12 January 2010Appointment of Lee Marshall as a director (3 pages)
18 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)