Company NameLeeds List Limited
Company StatusDissolved
Company Number08029130
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Daniel Murray
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMs Erin Cheetham
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE

Contact

Websiteleeds-list.com/the-leeds-food-drink-guide-2013/

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£3,702
Cash£3,260
Current Liabilities£6,865

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
11 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
(1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Statement of affairs with form 4.19 (6 pages)
8 May 2015Statement of affairs with form 4.19 (6 pages)
21 April 2015Registered office address changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 21 April 2015 (2 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
7 April 2015Termination of appointment of Erin Cheetham as a director on 27 February 2015 (1 page)
7 April 2015Termination of appointment of Erin Cheetham as a director on 27 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(4 pages)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 April 2012Incorporation (28 pages)
13 April 2012Incorporation (28 pages)