Company NameLeeds United Office Products Limited
Company StatusDissolved
Company Number05609738
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameJestpark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(2 months after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 2006(2 months after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed03 January 2006(2 months after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2008)
RoleSecretary
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressC/O Oyezstraker Group
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
14 December 2007Application for striking-off (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Return made up to 02/11/06; full list of members (2 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2006Company name changed jestpark LIMITED\certificate issued on 21/02/06 (2 pages)
8 February 2006New director appointed (3 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: po box 55 7 spa road london SE16 3QQ (1 page)
30 January 2006New secretary appointed (2 pages)
2 November 2005Incorporation (14 pages)