Company NameLeeds Demolition Co. Limited
Company StatusDissolved
Company Number01541281
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(20 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 29 September 2009)
RoleCompany Director Operations Di
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Darren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(20 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 29 September 2009)
RoleCompany Director Managing Dire
Country of ResidenceEngland
Correspondence AddressChurch House
40 Stocksmore Road Midgley
Wakefield
WF4 4JQ
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusClosed
Appointed01 April 2003(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Director NameRichard Philip Vann
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years after company formation)
Appointment Duration4 months (resigned 17 June 1992)
RoleDemolition Engineer
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
Director NameMichael Anthony Patefield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Director NameCharles Moran
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years after company formation)
Appointment Duration9 years, 8 months (resigned 06 November 2001)
RoleDemolition Engineer
Correspondence AddressShaw Farm
New Road Langfield
Todmorden
Lancashire
OL14 6HP
Secretary NameRichard Philip Vann
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years after company formation)
Appointment Duration1 week, 4 days (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
Secretary NameMrs Sarah Keighley
NationalityBritish
StatusResigned
Appointed24 February 1992(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 1993)
RoleGroup Accountant
Correspondence Address5 Ashfield Crescent
Bingley
West Yorkshire
BD16 1DU
Secretary NameMichael Anthony Patefield
NationalityBritish
StatusResigned
Appointed13 February 1994(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Secretary NameJohn Richard Parr
NationalityBritish
StatusResigned
Appointed14 April 1998(17 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 1998)
RoleCompany Director
Correspondence Address9 Claremont Crescent
Leeds
West Yorkshire
LS6 2BL
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed07 September 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Mayville Road
Heaingley
Leeds
West Yorkshire
LS6 1NF
Secretary NameCraig Worley
NationalityBritish
StatusResigned
Appointed22 May 2000(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address1 Ashfield Crescent
Stanningley
Pudsey
West Yorkshire
LS28 6AQ
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed29 January 2002(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameStephen Coulson Forster
NationalityBritish
StatusResigned
Appointed31 March 2003(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES

Location

Registered AddressSilkwood House
Fryers Way
Ossett
Wakefield West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 13/02/08; full list of members (4 pages)
19 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Return made up to 13/02/07; full list of members (3 pages)
6 March 2007Secretary resigned;director resigned (1 page)
18 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 July 2006Return made up to 13/02/06; full list of members (7 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2005Registered office changed on 25/01/05 from: the royds whitechapel road cleckheaton, bradford west yorkshire BD19 6HQ (1 page)
22 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004New director appointed (2 pages)
15 March 2004Accounts made up to 30 September 2003 (5 pages)
29 June 2003Accounts made up to 30 September 2002 (5 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003Secretary resigned (1 page)
13 March 2003Return made up to 13/02/03; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
12 March 2002Return made up to 13/02/02; full list of members (6 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
13 December 2001Auditor's resignation (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
16 May 2001Accounts made up to 30 September 2000 (4 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
22 March 2000Return made up to 13/02/00; full list of members (6 pages)
10 March 2000Accounts made up to 30 September 1999 (4 pages)
19 January 2000Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999Accounts made up to 30 September 1998 (4 pages)
29 December 1998Accounts made up to 30 September 1997 (4 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
8 May 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
8 August 1997Accounts made up to 30 September 1996 (1 page)
25 March 1997Registered office changed on 25/03/97 from: grangefield industrial estate richardshaw road pudsey LS28 6QW (1 page)
26 February 1997Return made up to 13/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 1996Accounts made up to 30 September 1995 (1 page)
23 October 1995Return made up to 13/02/95; full list of members (6 pages)
20 July 1995Accounts made up to 30 September 1994 (1 page)
11 March 1993Accounts for a small company made up to 30 September 1992 (4 pages)
23 March 1992Accounts for a small company made up to 30 September 1991 (6 pages)
27 July 1991Accounts for a medium company made up to 30 September 1990 (15 pages)
30 October 1990Group accounts for a medium company made up to 30 September 1989 (15 pages)