About

Registered Number: 07490786
Date of Incorporation: 12/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 30 Hunger Hills Drive, Horsforth, Leeds, West Yorkshire, LS18 5JU

 

Yeadon Town Hall Users Licence Company Ltd was setup in 2011, it's status is listed as "Dissolved". This organisation has 4 directors listed as Cohen, Peter David, Thakur, Jennifer Mary, Hardman, John Graham, Beck, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Peter David 10 November 2017 - 1
THAKUR, Jennifer Mary 10 November 2017 - 1
BECK, Robert 12 January 2011 07 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, John Graham 12 January 2011 31 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 13 January 2018
AP01 - Appointment of director 13 January 2018
CS01 - N/A 13 January 2018
AP01 - Appointment of director 13 January 2018
TM01 - Termination of appointment of director 13 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 06 October 2012
AA01 - Change of accounting reference date 07 April 2012
AR01 - Annual Return 07 April 2012
TM02 - Termination of appointment of secretary 07 April 2012
AD01 - Change of registered office address 27 March 2012
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.