Company NameSortbeyond Limited
Company StatusDissolved
Company Number08623596
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian James McDonald
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place First Floor, Melody Ext. 22
Hartbeespoort
0216
Director NameMr Thomas Healey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2013(same day as company formation)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
19 September 2017Appointment of Mr Ian James Mcdonald as a director on 1 October 2016 (2 pages)
19 September 2017Termination of appointment of Thomas Healey as a director on 1 October 2016 (1 page)
19 September 2017Termination of appointment of Thomas Healey as a director on 1 October 2016 (1 page)
19 September 2017Appointment of Mr Ian James Mcdonald as a director on 1 October 2016 (2 pages)
19 September 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
19 September 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
11 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
5 August 2013Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
5 August 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Termination of appointment of Willem De Beer as a director (1 page)
5 August 2013Termination of appointment of Willem De Beer as a director (1 page)
5 August 2013Appointment of Mr Thomas Healey as a director (2 pages)
5 August 2013Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
5 August 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Appointment of Mr Thomas Healey as a director (2 pages)
25 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)