Company NameP.K.Motors(Roundhay)Limited
Company StatusDissolved
Company Number01022906
CategoryPrivate Limited Company
Incorporation Date1 September 1971(52 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Peter Langford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Correspondence AddressCuddy Croft Jewitt Lane
Collingham
Wetherby
West Yorkshire
LS22 5BA
Director NameValerie Aspey Hayton Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLane Head House Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS
Director NameMrs Alexandra Jane Webster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Secretary
Correspondence AddressThe Old Coach House 23 Main Street
Thorner
Leeds
West Yorkshire
LS14 3DX
Secretary NameValerie Aspey Hayton Smith
NationalityBritish
StatusCurrent
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLane Head House Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 February 1999Dissolved (1 page)
30 November 1998Return of final meeting in a members' voluntary winding up (4 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (8 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (6 pages)
10 May 1995Registered office changed on 10/05/95 from: park motors service station street lane leeds LS8 9DS (1 page)
6 April 1995Declaration of solvency (6 pages)
6 April 1995Appointment of a voluntary liquidator (2 pages)
6 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 March 1995Return made up to 16/01/95; no change of members (6 pages)
1 September 1971Incorporation (13 pages)