Company NameYorkshire Slimming Centres Limited
Company StatusDissolved
Company Number09355521
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameCarl Raymond Peat
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Emville Avenue
Shadwell
Leeds
LS17 8BB
Director NameMiss Tracey Cohen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Emville Avenue
Shadwell
Leeds
LS17 8BB

Location

Registered Address4 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

80 at £0.01Tracey Cohen
80.00%
Ordinary
5 at £0.01Victoria Isabel Peat
5.00%
Ordinary
15 at £0.01Carl Raymond Peat
15.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (3 pages)
2 June 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
23 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Termination of appointment of Tracey Cohen as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Tracey Cohen as a director on 22 March 2016 (1 page)
27 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 December 2015Director's details changed for Carl Raymond Peat on 1 December 2015 (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Director's details changed for Carl Raymond Peat on 1 December 2015 (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
2 July 2015Director's details changed for Carl Raymond Peat on 1 January 2015 (2 pages)
2 July 2015Director's details changed for Carl Raymond Peat on 1 January 2015 (2 pages)
2 July 2015Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to 4 Queen Street Leeds LS1 2TW on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to 4 Queen Street Leeds LS1 2TW on 2 July 2015 (1 page)
2 July 2015Appointment of Miss Tracey Cohen as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Miss Tracey Cohen as a director on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Carl Raymond Peat on 1 January 2015 (2 pages)
2 July 2015Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to 4 Queen Street Leeds LS1 2TW on 2 July 2015 (1 page)
2 July 2015Appointment of Miss Tracey Cohen as a director on 1 July 2015 (2 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
(26 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
(26 pages)