Company NameLeeds Reuse Centre Limited
Company StatusDissolved
Company Number07196355
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Augustus Appiah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 44,G5/G6 Europa Business Park
Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
Director NameMiss Amanda Jean Christie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 44,G5/G6 Europa Business Park
Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
Secretary NameMr Charles Appiah
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 44,G5/G6 Europa Business Park
Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
Director NameAppiah & Associates Limited (Corporation)
StatusResigned
Appointed15 March 2011(12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2011)
Correspondence Address44 G5/G6
Europa Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XA

Location

Registered AddressBuilding 44,G5/G6 Europa Business Park
Bird Hall Lane
Stockport
Greater Manchester
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1,000
(3 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1,000
(3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Appointment of Mr Charles Augustus Appiah as a director (2 pages)
30 June 2011Termination of appointment of Appiah & Associates Limited as a director (1 page)
30 June 2011Termination of appointment of Appiah & Associates Limited as a director (1 page)
30 June 2011Appointment of Mr Charles Augustus Appiah as a director (2 pages)
22 March 2011Termination of appointment of Charles Appiah as a secretary (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Amanda Christie as a director (1 page)
22 March 2011Appointment of Appiah & Associates Limited as a director (2 pages)
22 March 2011Termination of appointment of Charles Appiah as a secretary (1 page)
22 March 2011Termination of appointment of Amanda Christie as a director (1 page)
22 March 2011Appointment of Appiah & Associates Limited as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)