Company NameThe Exchange Room Limited
Company StatusDissolved
Company Number07106390
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Directors

Director NameMr Steven Keith Gray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(2 days after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Acre Meadow
Cowling
Keighley
West Yorkshire
BD22 0EG
Director NameMr Simon Rodney Turner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(2 days after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Wetherby Road
Rufforth
York
YO23 3QB
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Paul John Stafford
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Windermere Road
Royton
OL2 6SY

Location

Registered AddressEquinox 3 Audby Court
Audby Lane
Wetherby
North Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Termination of appointment of Paul Stafford as a director (1 page)
15 November 2010Termination of appointment of Paul Stafford as a director (1 page)
16 April 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 April 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 April 2010Registered office address changed from 11a Acre Meadow Cowling Keighley West Yorkshire BD22 0EG on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 11a Acre Meadow Cowling Keighley West Yorkshire BD22 0EG on 13 April 2010 (2 pages)
4 January 2010Appointment of Steven Keith Gray as a director (3 pages)
4 January 2010Appointment of Paul John Stafford as a director (3 pages)
4 January 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 4 January 2010 (2 pages)
4 January 2010Appointment of Paul John Stafford as a director (3 pages)
4 January 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 4 January 2010 (2 pages)
4 January 2010Appointment of Mr Simon Rodney Turner as a director (3 pages)
4 January 2010Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Helen Hilton as a director (2 pages)
4 January 2010Appointment of Mr Simon Rodney Turner as a director (3 pages)
4 January 2010Termination of appointment of Helen Hilton as a director (2 pages)
4 January 2010Appointment of Steven Keith Gray as a director (3 pages)
16 December 2009Incorporation
Statement of capital on 2009-12-16
  • GBP 99
(23 pages)
16 December 2009Incorporation
Statement of capital on 2009-12-16
  • GBP 99
(23 pages)