Company NameLeeds Permanent Group Limited
Company StatusDissolved
Company Number02379955
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2002)
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 Duration1 year, 2 months (closed 05 February 2002)
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 Duration1 year, 2 months (closed 05 February 2002)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameJeffrey Michael Blackburn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleChief Executive
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameHoward Julian Briggs
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleSecretary
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameRoger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressBurnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
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)
RoleChartered Secretary
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
Secretary NameMatthew Sebastian Lodge
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

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

Financials

Year2014
Net Worth£10,000
Current Liabilities£20,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 August 2001Application for striking-off (1 page)
20 December 2000New director appointed (4 pages)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
3 February 2000Director's particulars changed (1 page)
23 November 1999New secretary appointed;new director appointed (3 pages)
23 November 1999Secretary resigned;director resigned (1 page)
14 May 1999Return made up to 30/04/99; full list of members (7 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
25 November 1998Secretary's particulars changed;director's particulars changed (1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 July 1998Director's particulars changed (1 page)
15 May 1998Return made up to 30/04/98; full list of members (7 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Full accounts made up to 31 December 1996 (9 pages)
12 May 1997Return made up to 30/04/97; no change of members (7 pages)
1 August 1996Auditor's resignation (2 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
14 May 1996Return made up to 30/04/96; change of members (7 pages)
3 May 1996Full accounts made up to 31 January 1996 (10 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
15 August 1995New director appointed (4 pages)
15 August 1995New director appointed (4 pages)
15 August 1995Registered office changed on 15/08/95 from: permanent house 1 lovell park road leeds west yorkshire. LS1 1NS (1 page)
9 May 1995Return made up to 30/04/95; full list of members (14 pages)