Company NameM D L Services (Yorkshire) Limited
Company StatusDissolved
Company Number09026316
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Philip Nicholas Walton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversley Court Sherburn In Elmet
Leeds
LS25 6BP
Director NameMrs Mandy Louise Walton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversley Court
Sherburn In Elmet
Leeds
LS25 6BP
Director NameMandy Louise Walton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversley Court Sherburn In Elmet
Leeds
LS25 6BP

Location

Registered Address4th Floor, Stockdale House, Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

70 at £1Phillip Walton
70.00%
Ordinary
30 at £1Mandy Walton
30.00%
Ordinary

Accounts

Latest Accounts30 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
30 May 2017Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
1 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
24 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
8 December 2014Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 12 Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
16 July 2014Appointment of Mrs Mandy Louise Walton as a director on 6 May 2014 (2 pages)
16 July 2014Appointment of Mrs Mandy Louise Walton as a director on 6 May 2014 (2 pages)
16 July 2014Appointment of Mrs Mandy Louise Walton as a director on 6 May 2014 (2 pages)
16 July 2014Termination of appointment of Mandy Louise Walton as a director on 6 May 2014 (1 page)
16 July 2014Termination of appointment of Mandy Louise Walton as a director on 6 May 2014 (1 page)
16 July 2014Termination of appointment of Mandy Louise Walton as a director on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 6 May 2014 (1 page)