Company NameHeadon Headingley Limited
Company StatusDissolved
Company Number07283469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 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 NameMr Naveen Nazir Ahmed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Otley Road, Headingley
Leeds
West Yorkshire
LS6 3PS
Secretary NameMr Christopher John Dove
StatusClosed
Appointed02 July 2015(5 years after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address79 Otley Road Otley Road
Leeds
LS6 3PS
Director NameMr Gordon Ansell Crossley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address79 Otley Road, Headingley
Leeds
West Yorkshire
LS6 3PS
Secretary NameHelen Simpson
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address79 Otley Road, Headingley
Leeds
West Yorkshire
LS6 3PS

Contact

Telephone0113 2251616
Telephone regionLeeds

Location

Registered Address79 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3PS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
14 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
19 April 2016Secretary's details changed for Mr Christopher John Dove on 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Mr Christopher John Dove on 19 April 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 July 2015Appointment of Mr Christopher John Dove as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Christopher John Dove as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Christopher John Dove as a secretary on 2 July 2015 (2 pages)
24 June 2015Termination of appointment of Helen Simpson as a secretary on 24 June 2015 (1 page)
24 June 2015Annual return made up to 14 June 2015 no member list (3 pages)
24 June 2015Termination of appointment of Helen Simpson as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Helen Simpson as a secretary on 24 June 2015 (1 page)
24 June 2015Annual return made up to 14 June 2015 no member list (3 pages)
24 June 2015Termination of appointment of Helen Simpson as a secretary on 24 June 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
23 June 2014Annual return made up to 14 June 2014 no member list (3 pages)
20 May 2014Termination of appointment of Gordon Crossley as a director (1 page)
20 May 2014Termination of appointment of Gordon Crossley as a director (1 page)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 14 June 2013 no member list (4 pages)
8 July 2013Annual return made up to 14 June 2013 no member list (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 14 June 2012 no member list (4 pages)
26 June 2012Annual return made up to 14 June 2012 no member list (4 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
19 July 2011Annual return made up to 14 June 2011 no member list (4 pages)
19 July 2011Annual return made up to 14 June 2011 no member list (4 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)