Company NamePlus 48 Records Ltd
Company StatusDissolved
Company Number09361851
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Directors

Director NameMr Aidan Andrew Ernest Laycock
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 05 April 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressPhoenix Centre Lord Mayors Walk
York
YO31 7EX
Director NameMr James David Lees
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleAudio Engineer & Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Vyner Street
York
YO31 8HS
Director NameMr Joseph Lee Tomkins
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleAudio Engineer & Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Intake Avenue
York
YO30 6HB
Director NameMr Alex Stuart Fisher
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 June 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Fifth Avenue
York
YO31 0XB

Location

Registered AddressPhoenix Centre
Lord Mayors Walk
York
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
3 June 2015Termination of appointment of James David Lees as a director on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Vyner Street York YO31 8HS England to Phoenix Centre Lord Mayors Walk York YO31 7EX on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Aidan Andrew Ernest Laycock as a director on 27 May 2015 (2 pages)
3 June 2015Termination of appointment of Alex Stuart Fisher as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of James David Lees as a director on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Vyner Street York YO31 8HS England to Phoenix Centre Lord Mayors Walk York YO31 7EX on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Alex Stuart Fisher as a director on 3 June 2015 (1 page)
27 March 2015Registered office address changed from 2 Intake Avenue York YO30 6HB Great Britain to 10 Vyner Street York YO31 8HS on 27 March 2015 (1 page)
27 March 2015Appointment of Mr Alex Stuart Fisher as a director on 27 March 2015 (2 pages)
1 March 2015Termination of appointment of Joseph Lee Tomkins as a director on 12 January 2015 (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)