Company NameL & P 240 Limited
Company StatusDissolved
Company Number07696313
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameMyford Limited

Directors

Director NameMr Christian Lee Dickinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(3 weeks, 4 days after company formation)
Appointment Duration9 months (closed 01 May 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Christopher Myford Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleEngineering Salesman
Country of ResidenceEngland
Correspondence Address34 Cross Street
Long Eaton
Nottingham
NG10 1HD

Location

Registered Address46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
26 August 2011Company name changed myford LIMITED\certificate issued on 26/08/11
  • CONNOT ‐ Change of name notice
(3 pages)
26 August 2011Registered office address changed from 34 Cross Street Long Eaton Nottingham NG10 1HD United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 34 Cross Street Long Eaton Nottingham NG10 1HD United Kingdom on 26 August 2011 (1 page)
26 August 2011Company name changed myford LIMITED\certificate issued on 26/08/11
  • CONNOT ‐
(3 pages)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
23 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
18 August 2011Appointment of Mr Christian Lee Dickinson as a director (2 pages)
18 August 2011Termination of appointment of Christopher Moore as a director (1 page)
18 August 2011Termination of appointment of Christopher Moore as a director (1 page)
18 August 2011Appointment of Mr Christian Lee Dickinson as a director (2 pages)
7 July 2011Incorporation
Statement of capital on 2011-07-07
  • GBP 59.8
(34 pages)
7 July 2011Incorporation
Statement of capital on 2011-07-07
  • GBP 59.8
(34 pages)