Company NameLeeds Utc Limited
Company StatusDissolved
Company Number09026314
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philip David Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarion Solicitors Limited Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Graham Philip Cooper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarion Solicitors Limited Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Simon Peter John Nadin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clarion Solicitors Limited Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressC/O Clarion Solicitors Limited Elizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40 at £1Philip David Ball
40.00%
Ordinary
30 at £1Graham Philip Cooper
30.00%
Ordinary
30 at £1Simon Peter John Nadin
30.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)