Company NameLeeds Permanent Financial Planning Limited
Company StatusDissolved
Company Number02378745
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(11 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(11 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(11 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameGeoffrey Flockton Armitage
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameMr Robert Frederick Bennett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 October 1993)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Fogget Farm
Opton Hill
Hexham
Northumberland
NE46 1YB
Director NameChristopher Nigel Peter Chadwick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1995)
RoleCommercial Director
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameMr Norman Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address5 Dale Close Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JL
Secretary NameRichard Alan Rolfe
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address19 Plane Tree Avenue
Leeds
West Yorkshire
LS17 8UB
Director NamePaul Michael Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1995)
RoleBuilding Society Executive
Correspondence AddressCoachways Woodlands Drive
Rawdon
Leeds
West Yorks
LS19 6JZ
Director NameMr Allan Geoffrey Mills
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hall Rise Croft
Leeds
West Yorkshire
LS16 9JZ
Director NameHoward Julian Briggs
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1999)
RoleSecretary
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2000)
RoleAssistant Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameEarl Of Swinton (Corporation)
Date of BirthJanuary 1950 (Born 74 years ago)
StatusResigned
Appointed02 November 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 1994)
Correspondence AddressDykes Hill House
Nr Ripon
Yorks
HG4 4NS

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
15 November 2000Return made up to 02/11/00; full list of members (6 pages)
6 October 2000Director's particulars changed (1 page)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
3 February 2000Director's particulars changed (1 page)
25 November 1999Return made up to 02/11/99; full list of members (7 pages)
23 November 1999New director appointed (3 pages)
23 November 1999Director resigned (1 page)
25 November 1998Director's particulars changed (1 page)
10 November 1998Return made up to 02/11/98; full list of members (7 pages)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 November 1997Return made up to 02/11/97; full list of members (7 pages)
29 April 1997Full accounts made up to 31 December 1996 (11 pages)
19 January 1997Return made up to 02/11/96; full list of members (7 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
1 August 1996Auditor's resignation (2 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Full accounts made up to 31 January 1996 (15 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Director resigned (4 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Registered office changed on 14/08/95 from: permanent house 1 lovell park road leeds west yorkshire LS1 1NS (1 page)
14 August 1995Director resigned (6 pages)
14 August 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
14 August 1995New director appointed (4 pages)
31 May 1995Full accounts made up to 30 September 1994 (14 pages)