Company NamePudsey Contracting Limited
Company StatusDissolved
Company Number08684589
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Phil Rees
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Preachers Mews
Priestthorpe Road
Bingley
West Yorkshire
BD16 4NT
Director NameMr Neil Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Smalewell Road
Pudsey
West Yorkshire
LS28 8QQ

Contact

Websiteroyalmail.com

Location

Registered Address7 Preachers Mews
Priestthorpe Road
Bingley
West Yorkshire
BD16 4NT
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Greg Rees
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
19 November 2015Company name changed automate covers LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
19 November 2015Company name changed automate covers LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Company name changed tignolt LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
17 June 2015Company name changed tignolt LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
21 April 2015Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 21 April 2015 (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
12 November 2014Company name changed wildcat sport promotions LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
12 November 2014Company name changed wildcat sport promotions LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
24 September 2014Company name changed oxondale traders LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2014Company name changed oxondale traders LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
(3 pages)
23 September 2014Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to 5 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 September 2014 (1 page)
28 August 2014Company name changed oxondale consultancy LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Company name changed oxondale consultancy LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
27 February 2014Registered office address changed from 24 Coldcotes Drive Leeds LS9 6QG England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ England on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Neil Cook as a director (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(2 pages)
27 February 2014Registered office address changed from 24 Coldcotes Drive Leeds LS9 6QG England on 27 February 2014 (1 page)
27 February 2014Appointment of Mr Greg Rees as a director (2 pages)
27 February 2014Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ England on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Neil Cook as a director (1 page)
27 February 2014Termination of appointment of Neil Cook as a director (1 page)
27 February 2014Appointment of Mr Greg Rees as a director (2 pages)
27 February 2014Termination of appointment of Neil Cook as a director (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(2 pages)
13 September 2013Registered office address changed from 3 Manor Lane Shipley West Yorkshire BD18 3EA United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 3 Manor Lane Shipley West Yorkshire BD18 3EA United Kingdom on 13 September 2013 (1 page)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)