Company NameDavid Audsley Creative Projects Limited
Company StatusDissolved
Company Number07880975
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date29 June 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Peter Audsley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMiss Kelly Jordan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kelly Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,386
Cash£20,432
Current Liabilities£34,933

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 June 2018Final Gazette dissolved following liquidation (1 page)
29 March 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
10 January 2017Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 10 January 2017 (2 pages)
5 January 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
5 January 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Statement of affairs with form 4.19 (6 pages)
5 January 2017Statement of affairs with form 4.19 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
23 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
19 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 December 2013Compulsory strike-off action has been discontinued (1 page)
28 December 2013Compulsory strike-off action has been discontinued (1 page)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2011Incorporation (23 pages)
14 December 2011Incorporation (23 pages)