Company NameLeeds & Yorks Financial Solutions Limited
Company StatusDissolved
Company Number07218652
CategoryPrivate Limited Company
Incorporation Date9 April 2010(13 years, 11 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Philip Pringle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressHardy & Co, Woodhead House 44-46
Market Street
Hyde
Cheshire
SK14 1AH
Director NameMr Lawrence Adam King
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHardy & Co, Woodhead House 44-46
Market Street
Hyde
Cheshire
SK14 1AH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressHardy & Co, Woodhead House 44-46
Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

50 at £1Elizabeth Pringle
50.00%
Ordinary
50 at £1Lee Philip Pringle
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
25 June 2013Accounts made up to 30 April 2013 (2 pages)
25 June 2013Accounts made up to 30 April 2013 (2 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Lawrence Adam King as a director on 28 March 2013 (1 page)
9 April 2013Termination of appointment of Lawrence Adam King as a director on 28 March 2013 (1 page)
5 December 2012Director's details changed for Mr Lee Philip Pringle on 21 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Lee Philip Pringle on 21 November 2012 (2 pages)
15 June 2012Accounts made up to 30 April 2012 (2 pages)
15 June 2012Accounts made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
9 June 2011Accounts made up to 30 April 2011 (2 pages)
9 June 2011Accounts made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 June 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(4 pages)
15 April 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page)
15 April 2010Termination of appointment of Jonathon Round as a director (1 page)
15 April 2010Appointment of Mr Lee Philip Pringle as a director (2 pages)
15 April 2010Appointment of Mr Lawrence Adam King as a director (2 pages)
15 April 2010Termination of appointment of Jonathon Round as a director (1 page)
15 April 2010Appointment of Mr Lee Philip Pringle as a director (2 pages)
15 April 2010Appointment of Mr Lawrence Adam King as a director (2 pages)
15 April 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)