Company NameCousins Builders (Leeds) Limited
Company StatusDissolved
Company Number00975139
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJean Capstick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence Address21 Harewood Way
Leeds
LS13 4DQ
Director NameKeith Michael Capstick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Correspondence Address21 Harewood Way
Leeds
LS13 4DQ
Director NameEva Thompson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence Address10 Walsh Lane
Farnley
Leeds
West Yorkshire
LS12 5EJ
Director NameTerence Thompson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Correspondence Address10 Walsh Lane
Farnley
Leeds
West Yorkshire
LS12 5EJ
Secretary NameTerence Thompson
NationalityBritish
StatusCurrent
Appointed16 January 1992(21 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address10 Walsh Lane
Farnley
Leeds
West Yorkshire
LS12 5EJ

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£22,862
Cash£7
Current Liabilities£142,275

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Statement of affairs (12 pages)
15 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2000Appointment of a voluntary liquidator (1 page)
1 November 2000Registered office changed on 01/11/00 from: 193 richardshaw lane stanningley pudsey leeds west yorkshire LS28 6AA (1 page)
4 March 2000Particulars of mortgage/charge (7 pages)
18 January 2000Return made up to 16/01/00; no change of members (5 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 January 1999Return made up to 16/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Location of register of members (non legible) (1 page)
19 January 1999Location - directors interests register: non legible (1 page)
19 January 1999Location of debenture register (non legible) (1 page)
14 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 June 1998Registered office changed on 23/06/98 from: 207 richardshaw lane stanningley pudsey leeds LS28 6AA (1 page)
9 February 1998Return made up to 16/01/98; full list of members (6 pages)
3 September 1997Full accounts made up to 30 April 1997 (14 pages)
3 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 September 1996Full accounts made up to 30 April 1996 (17 pages)
13 February 1996Return made up to 16/01/96; full list of members (6 pages)
11 January 1996Registered office changed on 11/01/96 from: first floor unit 15 asfield way whitehall industrial estate whitehall road leeds LS12 5JB (1 page)
11 August 1995Full accounts made up to 30 April 1995 (12 pages)