Company NameCentral Freehold Estates (Leeds) Limited
Company StatusDissolved
Company Number00311057
CategoryPrivate Limited Company
Incorporation Date2 March 1936(88 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Charles Davy
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(61 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 19 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 1 Gledhow La End
Leeds
West Yorkshire
LS7 4AN
Secretary NameSigrid Karin Doris Davy
NationalityBritish
StatusClosed
Appointed13 October 1997(61 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressThe Cottage Gledhow Lane End
Chapel Allerton
Leeds
West Yorkshire
LS7 4AN
Director NamePhilip Forthe Clark
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address5 Buckstone Crescent
Leeds
West Yorkshire
LS17 5HB
Director NameMrs Elsie Mary Clark
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleChairperson
Correspondence Address1 Thornlea Court
Leeds
West Yorkshire
LS16 5LY
Director NameRoland Davy
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(55 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address49a Gledhow Wood Road
Leeds
West Yorkshire
LS8 4DG
Secretary NameRoland Davy
NationalityBritish
StatusResigned
Appointed06 November 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address49a Gledhow Wood Road
Leeds
West Yorkshire
LS8 4DG
Secretary NameHelen Freda Davy
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 October 1997)
RoleSecretary
Correspondence Address49a Gledhow Wood Road
Leeds
Yorkshire
LS8 4DG
Secretary NameHelen Freda Davy
NationalityBritish
StatusResigned
Appointed01 October 1993(57 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 October 1997)
RoleSecretary
Correspondence Address49a Gledhow Wood Road
Leeds
Yorkshire
LS8 4DG

Location

Registered AddressSanderson House
22 Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,292
Gross Profit£2,691
Net Worth£433,313
Cash£193,229
Current Liabilities£7,331

Accounts

Latest Accounts1 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
24 February 2003Return made up to 06/11/02; full list of members (8 pages)
23 July 2002Total exemption full accounts made up to 1 April 2002 (12 pages)
15 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2002New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
10 July 2001Total exemption full accounts made up to 1 April 2001 (11 pages)
8 January 2001Return made up to 06/11/00; full list of members (8 pages)
7 August 2000Accounts for a small company made up to 1 April 2000 (5 pages)
26 January 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Full accounts made up to 1 April 1999 (11 pages)
23 November 1998Return made up to 06/11/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 1 April 1998 (5 pages)
24 March 1998New director appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 1 April 1997 (5 pages)
3 November 1997Secretary resigned (1 page)
20 January 1997Return made up to 06/11/96; full list of members (6 pages)
4 December 1995Return made up to 06/11/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 1 April 1995 (7 pages)