Company NameLeeds Trade Centre Limited
Company StatusDissolved
Company Number02070988
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Geoffrey Dawson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration11 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address96 Brockfield Park Drive
Huntington
York
North Yorkshire
YO31 9ER
Director NameAngela Christine Waterhouse
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration11 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address115 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NameDerek Robert Waterhouse
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration11 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address115 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Secretary NameAngela Christine Waterhouse
NationalityBritish
StatusClosed
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration11 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address115 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY

Location

Registered AddressThorpe House 61 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,051
Cash£12,273
Current Liabilities£995,291

Accounts

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

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Registered office changed on 08/08/01 from: royds farm road off geldard road leeds LS12 6DX (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 November 2000Return made up to 18/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000Return made up to 18/10/99; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Return made up to 18/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Return made up to 18/10/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Return made up to 18/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Return made up to 18/10/95; full list of members (6 pages)