Company Name2 Affinity Ltd
Company StatusDissolved
Company Number08146793
CategoryPrivate Limited Company
Incorporation Date17 July 2012(10 years, 10 months ago)
Dissolution Date10 August 2022 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Sarah Jane Elliott
Date of BirthNovember 1974 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Director NameMr Wayne Michael Elliott
Date of BirthAugust 1974 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Carleton Avenue
Skipton
North Yorkshire
BD23 2TE
Director NameMr James Christopher Hill Junior
Date of BirthAugust 1978 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Gledstone Hall West Marton
Skipton
BD23 3JL

Location

Registered AddressRushtons Insolvency Limited
3 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£7,692
Cash£4,122
Current Liabilities£39,283

Accounts

Latest Accounts30 June 2013 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2021Liquidators' statement of receipts and payments to 30 April 2021 (21 pages)
28 May 2020Liquidators' statement of receipts and payments to 30 April 2020 (17 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
6 June 2019Liquidators' statement of receipts and payments to 30 April 2019 (19 pages)
7 June 2018Liquidators' statement of receipts and payments to 30 April 2018 (17 pages)
18 May 2017Liquidators' statement of receipts and payments to 30 April 2017 (13 pages)
18 May 2017Liquidators' statement of receipts and payments to 30 April 2017 (13 pages)
17 May 2016Liquidators statement of receipts and payments to 30 April 2016 (13 pages)
17 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (13 pages)
17 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (13 pages)
14 May 2015Registered office address changed from 34 Carleton Avenue Skipton North Yorkshire BD23 2TE England to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 34 Carleton Avenue Skipton North Yorkshire BD23 2TE England to 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 14 May 2015 (2 pages)
12 May 2015Statement of affairs with form 4.19 (11 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Statement of affairs with form 4.19 (11 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
(1 page)
19 September 2014Registered office address changed from East Lodge Gledstone Hall West Marton Skipton North Yorkshire BD23 3JL to 34 Carleton Avenue Skipton North Yorkshire BD23 2TE on 19 September 2014 (1 page)
19 September 2014Registered office address changed from East Lodge Gledstone Hall West Marton Skipton North Yorkshire BD23 3JL to 34 Carleton Avenue Skipton North Yorkshire BD23 2TE on 19 September 2014 (1 page)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Termination of appointment of James Hill Junior as a director (2 pages)
26 March 2014Termination of appointment of James Hill Junior as a director (2 pages)
24 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)