Company NameIndestates Limited
DirectorsAlexander James Ellis and Derek Horatio Love Waiter
Company StatusDissolved
Company Number01305700
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander James Ellis
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1993(15 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleRetired
Correspondence Address21 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameMr Derek Horatio Love Waiter
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 1993(15 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address5 Olliver Road
Pilmoor Hill
Richmond
Co Durham
DL10 5QA
Secretary NameMr John Richard Wilson
NationalityBritish
StatusCurrent
Appointed03 January 1993(15 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£220,000
Gross Profit£194,000
Net Worth£5,292,000
Current Liabilities£8,570,000

Accounts

Latest Accounts30 April 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 May 2002Dissolved (1 page)
6 February 2002Completion of winding up (1 page)
23 October 2001Order of court to wind up (4 pages)
4 May 2001Administrator's abstract of receipts and payments (4 pages)
26 April 2001Administrator's abstract of receipts and payments (4 pages)
26 April 2001Administrator's abstract of receipts and payments (4 pages)
26 April 2001Administrator's abstract of receipts and payments (4 pages)
26 April 2001Administrator's abstract of receipts and payments (4 pages)
7 March 2001Order of court to wind up (2 pages)
7 March 2001Notice of discharge of Administration Order (3 pages)
23 April 1999Administrator's abstract of receipts and payments (2 pages)
9 September 1998Administrator's abstract of receipts and payments (2 pages)
23 March 1998Administrator's abstract of receipts and payments (2 pages)
16 September 1997Administrator's abstract of receipts and payments (2 pages)
14 March 1997Administrator's abstract of receipts and payments (4 pages)
26 October 1996Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
29 August 1996Administrator's abstract of receipts and payments (2 pages)
28 February 1996Administrator's abstract of receipts and payments (2 pages)
19 September 1995Administrator's abstract of receipts and payments (4 pages)
29 June 1995Registered office changed on 29/06/95 from: albion court 5 albion place leeds LS1 6JP (1 page)
5 April 1995Administrator's abstract of receipts and payments (4 pages)
4 April 1995Registered office changed on 04/04/95 from: indescon house stanhope road darlington DL3 7SF (1 page)