Company NameLeeds City Development Company (1983) Limited
Company StatusDissolved
Company Number01709889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameAlec Hudson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCivil Servant
Correspondence Address7 Haighside Way
Rothwell
Leeds
West Yorkshire
LS26 0UG
Secretary NameMr Nicholas Sowden Butler
NationalityBritish
StatusCurrent
Appointed17 May 1993(10 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameCllr John Keith Parker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(13 years after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Lyndale
Kippax
Leeds
West Yorkshire
LS25 7LF
Director NameCllr Brian Walker
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(13 years after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Park Lane
Rothwell
Leeds
West Yorkshire
LS26 0EP
Director NameCllr Lee Howard Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(15 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleLeeds City Concillor
Correspondence Address18 Yew Tree Lane
Colton
Leeds
LS15 9JD
Director NameMark Daniel Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(15 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleClothing Company Director
Correspondence Address25 Gledhow Wood Avenue
Leeds
West Yorkshire
LS8 1NY
Director NameMark Daniel Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1993)
RoleClothing Manufacturer
Correspondence Address25 Gledhow Wood Avenue
Leeds
West Yorkshire
LS8 1NY
Director NameMr Keith Loudon
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1993)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address52 Broomfield
Adel
Leeds
LS16 7AD
Director NameArthur Miller
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 1992)
RoleRetired
Correspondence Address34 Bright Street
Leeds
West Yorkshire
LS28 6NJ
Director NameJon Hedley Trickett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1996)
RoleCouncillor
Correspondence Address268 Cross Flatts Grove
Leeds
West Yorkshire
LS11 7BS
Director NameMrs Jessie Margaret White
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1995)
RoleConsultant
Correspondence Address30 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Secretary NameRobin Anthony Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence Address117 The Headrow
Leeds
West Yorkshire
LS1 5JX
Director NameDavid Ellis Hudson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressIngs House Linton Road
Wetherby
West Yorkshire
LS22 6HD
Director NameMichael Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 18 April 1994)
RoleTaxation Adviser
Correspondence Address1 Lakeside Gardens
Rawdon
Leeds
West Yorkshire
LS19 6RW
Director NameWilliam Winlow
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 1998)
RoleReader Leeds University
Correspondence Address12 A Gledhow Avenue
Leeds
LS8 1NU
Director NameMr Andrew Carter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Clarke Street
Calverley
Pudsey
West Yorkshire
LS28 5NH

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
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

Financials

Year2014
Turnover£2,861,093
Gross Profit£948,267
Net Worth£2,015,924
Cash£195,784
Current Liabilities£989,012

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 February 2004Dissolved (1 page)
3 November 2003Liquidators statement of receipts and payments (5 pages)
3 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (4 pages)
18 August 2000Registered office changed on 18/08/00 from: enterprise house 12 st pauls street leeds west yorkshire LS1 2LE (1 page)
15 August 2000Declaration of solvency (3 pages)
15 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Full group accounts made up to 31 March 2000 (20 pages)
15 June 2000Annual return made up to 31/05/00 (4 pages)
16 September 1999Full group accounts made up to 31 March 1999 (20 pages)
29 June 1999Annual return made up to 31/05/99 (7 pages)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
30 September 1998Full group accounts made up to 31 March 1998 (19 pages)
26 June 1998Annual return made up to 31/05/98 (5 pages)
26 August 1997Full group accounts made up to 31 March 1997 (19 pages)
1 July 1997Annual return made up to 31/05/97 (4 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
3 September 1996Full group accounts made up to 31 March 1996 (19 pages)
5 August 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 1996Registered office changed on 11/04/96 from: civic hall leeds LS1 3AZ (1 page)
1 November 1995Full group accounts made up to 31 March 1995 (19 pages)
1 November 1995Director resigned;new director appointed (2 pages)