About

Registered Number: 02975276
Date of Incorporation: 06/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2019 (5 years ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Founded in 1994, The Faceless Company has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are Connolly, Julie Ann, Foster, Stephen Robert, Owen-morley, Robin Francis James, Tyrrell, Catherine Ann, Braithwaite, Fabian, Ellwood, Paul Christian, Hanson, Sally, Henry, Elizabeth Diana, Hughes, Toby, Mudge, Sally Elizabeth, Savage, Joanne Ceridwen, Stack, Richard John, Turner, Mark Christopher, Wade, Tony, Wilkinson, Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Julie Ann 03 May 2012 - 1
FOSTER, Stephen Robert 15 September 2011 - 1
OWEN-MORLEY, Robin Francis James 31 August 2011 - 1
BRAITHWAITE, Fabian 29 January 2004 08 September 2011 1
ELLWOOD, Paul Christian 10 June 2014 21 August 2015 1
HANSON, Sally 21 October 2014 30 September 2016 1
HENRY, Elizabeth Diana 16 July 2003 13 November 2003 1
HUGHES, Toby 06 October 1994 12 August 1995 1
MUDGE, Sally Elizabeth 16 January 2008 12 September 2012 1
SAVAGE, Joanne Ceridwen 03 August 2006 23 July 2008 1
STACK, Richard John 06 October 1994 16 July 2003 1
TURNER, Mark Christopher 06 October 1994 26 September 1995 1
WADE, Tony 15 July 2002 16 July 2003 1
WILKINSON, Yvonne 12 September 2005 22 August 2006 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Catherine Ann 30 March 1999 13 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2019
LIQ14 - N/A 29 March 2019
LIQ06 - N/A 21 March 2019
LIQ03 - N/A 06 July 2018
LIQ02 - N/A 22 August 2017
AD01 - Change of registered office address 01 June 2017
RESOLUTIONS - N/A 26 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
287 - Change in situation or address of Registered Office 19 December 2006
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
RESOLUTIONS - N/A 20 May 2003
CERTNM - Change of name certificate 01 May 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 05 June 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 27 July 1998
225 - Change of Accounting Reference Date 04 February 1998
363s - Annual Return 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 06 March 1996
363s - Annual Return 03 November 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1995
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.