Company NameLed Hypermarket Ltd
Company StatusDissolved
Company Number09510812
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(1 year, 12 months after company formation)
Appointment Duration2 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Neville Potts
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(1 year, 12 months after company formation)
Appointment Duration2 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAgiou Tychonos 64 Agios Tychonas
Lemesos
4521
Director NameMr Steven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMichael Philip Lee
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU

Location

Registered AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Michael Philip Lee as a director on 8 June 2018 (1 page)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 March 2017Appointment of Neville Potts as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Michael Philip Lee as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Michael Philip Lee as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Neville Potts as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Steven John Blackmore as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Mr David John Holmes as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr David John Holmes as a director on 20 March 2017 (2 pages)
22 March 2017Termination of appointment of Steven John Blackmore as a director on 20 March 2017 (1 page)
10 March 2017Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England to Unit D6 Princesway Team Valley Trading Estate Gateshead NE11 0TU on 10 March 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Registered office address changed from Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Unit 2 Simmonds Buildings Bristol Road, Hambrook Bristol BS16 1RY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd on 25 July 2016 (1 page)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
16 November 2015Termination of appointment of Michael Andrew Gray as a director on 16 November 2015 (1 page)
16 November 2015Appointment of Mr Steven John Blackmore as a director on 16 November 2015 (2 pages)
16 November 2015Termination of appointment of Michael Andrew Gray as a director on 16 November 2015 (1 page)
16 November 2015Appointment of Mr Steven John Blackmore as a director on 16 November 2015 (2 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(26 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
(26 pages)