Company NameFullcircle Leeds
Company StatusDissolved
Company Number07900242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Directors

Director NameSheryl Ashton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit A Aire Place Mills 141 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMiss Surinder Kaur Rall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressUnit A Aire Place Mills 141 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMr Benjamin Francis Simpson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RoleIllustrator
Country of ResidenceEngland
Correspondence AddressUnit A Aire Place Mills 141 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMr Anthony William Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(7 months after company formation)
Appointment Duration3 years (closed 11 August 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Aire Place Mills 141 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL

Location

Registered AddressUnit A Aire Place Mills
141 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Appointment of Mr Anthony William Thomas as a director (2 pages)
8 August 2012Appointment of Mr Anthony William Thomas as a director (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2012Memorandum and Articles of Association (22 pages)
14 June 2012Memorandum and Articles of Association (22 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Incorporation (39 pages)
6 January 2012Incorporation (39 pages)