Company NameAustins (Leeds) Limited
DirectorsCollette Lucille Catt and Edward Anthony Catt
Company StatusDissolved
Company Number01365715
CategoryPrivate Limited Company
Incorporation Date28 April 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Collette Lucille Catt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPadgetts Close Wharfe Lane
Kearby
Wetherby
West Yorkshire
LS22 4BZ
Director NameMr Edward Anthony Catt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesaler
Correspondence AddressPadgetts Close Wharfe Lane
Kearby
Wetherby
West Yorkshire
LS22 4BZ
Secretary NameMr Edward Anthony Catt
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPadgetts Close Wharfe Lane
Kearby
Wetherby
West Yorkshire
LS22 4BZ

Location

Registered Address1 The Embankment
Neville House
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts29 February 1992 (32 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 November 1996Dissolved (1 page)
23 August 1996Liquidators statement of receipts and payments (5 pages)
13 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
18 July 1995Liquidators statement of receipts and payments (8 pages)