Company NameLeeds Young Persons Housing Trust
Company StatusDissolved
Company Number01979338
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1986(38 years, 4 months ago)
Dissolution Date7 October 1997 (26 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameWendy Joy Merry
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1990(4 years, 8 months after company formation)
Appointment Duration7 years (closed 07 October 1997)
RoleHousing Team Leader
Correspondence Address28 Main Street
Embsay
Skipton
North Yorkshire
BD23 6RE
Director NameClaire Louise Warren
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1990(4 years, 8 months after company formation)
Appointment Duration7 years (closed 07 October 1997)
RoleHousing Officer
Correspondence Address8 Harrier Way
Morley
Leeds
West Yorkshire
LS27 8TG
Director NameMr Lloyd Kerr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 07 October 1997)
RoleHousing Manager
Correspondence Address2 Heathercroft
Leeds
West Yorkshire
LS7 4HF
Director NameMs Wendy Maria Marshall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 07 October 1997)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Troydale Gardens
Pudsey
West Yorkshire
LS28 9JZ
Director NameMr Kenneth Tait
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 07 October 1997)
RoleUniversity Researcher
Correspondence Address12 Moor Drive
Leeds
West Yorkshire
LS6 4BY
Director NameMs Louise Oneil
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 07 October 1997)
RoleSpecial Projects Officer
Correspondence Address56 Beechwood View
Burley
Leeds
West Yorkshire
LS4 2LP
Secretary NameDeborah Susan Jenkins
NationalityBritish
StatusClosed
Appointed11 January 1994(7 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address9 Greenside Terrace
Wortley
Leeds
West Yorkshire
LS12 4SZ
Director NameLisa Gabrielle Sadler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1994)
RoleSingle Homeless Persons Office
Correspondence Address6 Wood Lane
Headingley
Leeds
Yorkshire
LS6 2AE
Director NameMs Tracey Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleHousing Manager
Correspondence Address24 Headingley Lane
Leeds
West Yorkshire
LS6 2DW
Director NameMr Armour Stoute
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleProject Worker
Correspondence Address15 St Johns Court
Leeds
West Yorkshire
LS7 3HD
Director NameMs Jayne Mugglestone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleYouth Community Worker
Correspondence Address61 Bayswater Place
Leeds
West Yorkshire
LS8 5LS
Director NameMr Trevor Ralph Lincoln
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleHousing Executive
Country of ResidenceEngland
Correspondence AddressOccaney Farm Cottage
Harrogate
North Yorkshire
HG3 3TD
Director NamePeter Harry Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleSenior Probation Officer
Correspondence AddressWaterloo House 58 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMs Lynn Durham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
RoleHousing Advice Worker
Correspondence Address33 Ashton Grove
Leeds
West Yorkshire
LS8 5BR
Director NameMs Ann Beatrice Chapman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 1992)
RoleSenior Worker-Youth Counsellor
Correspondence Address3 Consort Street
Leeds
West Yorkshire
LS3 1ER
Director NameMr Terry Benstead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1995)
RoleHousing Project Team Leader
Correspondence Address4 Colmore Grove
Leeds
West Yorkshire
LS12 4DG
Secretary NameMr Terry Benstead
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 1994)
RoleCompany Director
Correspondence Address4 Colmore Grove
Leeds
West Yorkshire
LS12 4DG
Director NameConal Patrick Galvin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1995)
RoleCharge Nurse
Correspondence Address48 Ingleden Court
Alwoodley
Leeds
West Yorkshire
LS17 8YP

Location

Registered Address65 Clarendon Road
Leeds
LS2 9NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
6 May 1997Application for striking-off (3 pages)
2 March 1997Full accounts made up to 31 March 1996 (10 pages)
16 February 1996Annual return made up to 18/01/96 (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)