About

Registered Number: 06684610
Date of Incorporation: 29/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: Millshaw Ring Road, Beeston, Leeds, LS11 8EG

 

Fradley District Centre Ltd was setup in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Marshall, Robert, York Place Company Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK PLACE COMPANY NOMINEES LIMITED 29 August 2008 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert 31 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 15 November 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 21 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 30 May 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 September 2011
RESOLUTIONS - N/A 09 August 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
RESOLUTIONS - N/A 10 June 2010
AA - Annual Accounts 14 October 2009
AA01 - Change of accounting reference date 06 October 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 September 2009 Fully Satisfied

N/A

Deed of accession to composite guarantee and mortgage debenture 03 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.