Company NameWindows For Leeds Ltd
Company StatusDissolved
Company Number08634036
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameLee Key Plumbing Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eugene McLaughlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eaton Hill
Horsforth
Leeds
LS16 6SE
Director NameMiss Sarah Cooper
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Station Road
Horsforth
Leeds
LS18 5PA

Location

Registered Address2nd Floor 11 Station Road
Horsforth
Leeds
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Eugene Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,597
Cash£100
Current Liabilities£4,697

Accounts

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

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Termination of appointment of Sarah Cooper as a director on 1 August 2013 (1 page)
5 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 December 2014Termination of appointment of Sarah Cooper as a director on 1 August 2013 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Appointment of Mr Eugene Mclaughlin as a director on 1 August 2013 (2 pages)
5 December 2014Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 2Nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 5 December 2014 (1 page)
5 December 2014Company name changed lee key plumbing services LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 December 2014Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 2Nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 5 December 2014 (1 page)
5 December 2014Company name changed lee key plumbing services LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
(3 pages)
5 December 2014Appointment of Mr Eugene Mclaughlin as a director on 1 August 2013 (2 pages)
5 December 2014Termination of appointment of Sarah Cooper as a director on 1 August 2013 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Appointment of Mr Eugene Mclaughlin as a director on 1 August 2013 (2 pages)
5 December 2014Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 2Nd Floor 11 Station Road Horsforth Leeds LS18 5PA on 5 December 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)