Company NameLaytell Limited
Company StatusDissolved
Company Number08617760
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jackson Reed-Stephenson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2015(2 years, 5 months after company formation)
Appointment Duration1 year (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm
Lower Dunsforth
York
North Yorkshire
YO26 9SA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAndrea Bridget Cooper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameHoward Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrea Bridget Cooper
50.00%
Ordinary
50 at £1Howard Cooper
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Appointment of Jackson Reed-Stephenson as a director on 22 December 2015 (3 pages)
29 January 2016Termination of appointment of Andrea Bridget Cooper as a director on 22 December 2015 (2 pages)
29 January 2016Termination of appointment of Howard Cooper as a director on 22 December 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
30 October 2013Appointment of Howard Cooper as a director (2 pages)
30 October 2013Appointment of Andrea Bridget Cooper as a director (2 pages)
30 October 2013Appointment of Andrew Bridget Cooper as a director (2 pages)
30 October 2013Termination of appointment of Andrew Cooper as a director (1 page)
16 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
11 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 October 2013 (1 page)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(36 pages)