Company NameLeeds Electrical (Yorkshire) Limited
DirectorsRichard William Tindall and William Tindall
Company StatusDissolved
Company Number02439390
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRichard William Tindall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address21 Alwoodley Chase
Harrogate Road
Leeds
Yorkshire
LS17 8ER
Director NameWilliam Tindall
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleProduction Director
Correspondence Address2 Rosemont Grove
Leeds
West Yorkshire
LS13 3QA
Secretary NameRichard William Tindall
NationalityBritish
StatusCurrent
Appointed02 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address21 Alwoodley Chase
Harrogate Road
Leeds
Yorkshire
LS17 8ER
Director NameMr Anthony David Towers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1993)
RoleDirector/Shop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address70 Hudson Way
Tadcaster
Yorkshire
LS24 8JF

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 March 1996Dissolved (1 page)
19 December 1995Liquidators statement of receipts and payments (10 pages)
19 December 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
8 November 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Liquidators statement of receipts and payments (10 pages)