About

Registered Number: 06119365
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2015 (8 years and 11 months ago)
Registered Address: First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Leeds Joinery Ltd was founded on 21 February 2007 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Conway, Lesley, Conway, Paul, Riley, Kerryanne Brenda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Paul 21 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Lesley 15 March 2008 - 1
RILEY, Kerryanne Brenda 21 February 2007 15 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 February 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2013
AD01 - Change of registered office address 28 December 2011
RESOLUTIONS - N/A 21 December 2011
4.20 - N/A 21 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
225 - Change of Accounting Reference Date 05 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.