Company NameLeeds Congregational Council (Incorporated)
Company StatusDissolved
Company Number00113720
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1911(113 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDonald Castell Manson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(86 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 18 November 2003)
RoleRetired
Correspondence Address4 Woodruff Close
Harrogate
North Yorkshire
HG3 2YF
Director NameMiss Sarah Lesley Dodds
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(88 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 November 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorset Close
Harrogate
North Yorkshire
HG1 2LR
Secretary NameMiss Sarah Lesley Dodds
NationalityBritish
StatusClosed
Appointed19 April 1999(88 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 November 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorset Close
Harrogate
North Yorkshire
HG1 2LR
Director NameRev Angela Hughes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(90 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2003)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address28 High Ash Drive
Leeds
West Yorkshire
LS17 8RA
Director NameMrs Katharine Mary Widdowson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(80 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address406 Otley Road
Leeds
West Yorkshire
LS16 8AD
Director NameMs Valerie Ann Howson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1992)
RoleYts Supervisor
Correspondence Address13 Barkly Street
Leeds
West Yorkshire
LS11 7HA
Director NameEva Mary Herbert
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(80 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 1991)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDenstone
2 Park Crescent
Leeds
West Yorkshire
LS8 1DH
Director NameDr Raymond John Morda Evans
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(80 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1992)
RoleRetired
Correspondence Address16 Kepstorn Road
Leeds
West Yorkshire
LS16 5HL
Secretary NameEva Mary Herbert
NationalityBritish
StatusResigned
Appointed22 April 1991(80 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenstone
2 Park Crescent
Leeds
West Yorkshire
LS8 1DH
Director NameRev Elizabeth Jean Brown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(80 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 1999)
RoleMinister Of Religion
Correspondence Address7 Castle Grove Avenue
Leeds
West Yorkshire
LS6 4BS
Secretary NameRev Elizabeth Jean Brown
NationalityBritish
StatusResigned
Appointed09 December 1991(80 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 1999)
RoleMinister Of Religion
Correspondence Address7 Castle Grove Avenue
Leeds
West Yorkshire
LS6 4BS
Director NameMrs Joan Myrna Throssell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(81 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1993)
RoleHousewife
Correspondence Address21 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NameGerald David Hallas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(83 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 April 1995)
RoleMinister Of Religion
Correspondence AddressThe Manse 5 Bransdale Grove
Knaresborough
North Yorkshire
HG5 0NQ
Director NameRosemary Bradley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(84 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address24 Dulverton Garth
Leeds
West Yorkshire
LS11 0LH
Director NameMrs Shirley Rawnsley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(84 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 April 1996)
RoleRetired
Correspondence Address76 Park Lane
Rothwell
Leeds
LS26 0EU
Director NameMrs Shirley Rawnsley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(84 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 April 1996)
RoleRetired
Correspondence Address76 Park Lane
Rothwell
Leeds
LS26 0EU
Director NameMrs Joan Myrna Throssell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(84 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 April 1997)
RoleCompany Director
Correspondence Address21 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Director NameWilfred Hoyle
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(85 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 April 1997)
RoleRetired Senior Probation Offic
Correspondence Address62 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Director NameRev David Miller
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(86 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 April 2001)
RoleMinister Of Religion
Correspondence Address14 The View
Roundhay
Leeds
West Yorkshire
LS8 1JL
Director NameJennifer Hazel Poulter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(88 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 April 2001)
RoleProject Manager
Correspondence Address18 Temple Avenue
Leeds
West Yorkshire
LS15 0JP

Location

Registered AddressSomerset House
Saint Pauls Street, Morley
Leeds
West Yorkshire
LS27 9EP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
17 May 2003Annual return made up to 16/04/03 (4 pages)
17 May 2003Full accounts made up to 31 December 2002 (13 pages)
10 January 2003Registered office changed on 10/01/03 from: salem united reformed church hunslet rd leeds LS10 1JW (1 page)
20 August 2002Auditor's resignation (1 page)
7 May 2002Annual return made up to 16/04/02 (4 pages)
7 May 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Annual return made up to 16/04/01 (4 pages)
2 May 2000Annual return made up to 16/04/00 (4 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Annual return made up to 16/04/99 (4 pages)
8 May 1999Full accounts made up to 31 December 1998 (15 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Annual return made up to 16/04/98 (4 pages)
15 June 1998Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (15 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Annual return made up to 16/04/97
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Annual return made up to 16/04/96 (4 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Annual return made up to 16/04/95 (4 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Full accounts made up to 31 December 1994 (12 pages)