Company NamePermittedby Limited
Company StatusDissolved
Company Number07307114
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameLeeds Recycling Limited

Business Activity

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

Directors

Director NameMr Jamie Michael Todd
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorside Street
Bramley
Leeds
LS13 2EZ
Director NameMr Michael George Todd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moorside Street
Bramley
Leeds
LS13 2EZ
Secretary NameMr Jamie Michael Todd
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Moorside Street
Bramley
Leeds
LS13 2EZ

Location

Registered AddressUnits B1 & B2
Valley Farm Road Stourton
Leeds
Yorkshire
LS10 1SD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5 at £1Jamie Michael Todd
50.00%
Ordinary
5 at £1Michael George Todd
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Company name changed leeds recycling LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(3 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Company name changed leeds recycling LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(3 pages)
16 January 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10
(5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10
(5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10
(5 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)