Company NameMary Seacole Halfway House
Company StatusDissolved
Company Number02450488
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 December 1989(34 years, 4 months ago)
Dissolution Date17 November 1992 (31 years, 5 months ago)
Previous NameMary Seacole Harehills Centre

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Irma Heyliger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (closed 17 November 1992)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Lovell Park View
Leeds
West Yorkshire
LS7 1DA
Director NameMrs Mary Saddler
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (closed 17 November 1992)
RoleFamily Counsellor
Correspondence Address50 Mexborough Street
Leeds
West Yorkshire
LS7 3EH
Secretary NameArmoul Haden Stoute
NationalityBritish
StatusClosed
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (closed 17 November 1992)
RoleHousing Project Worker
Correspondence Address2 Upland Grove
Leeds
LS8 2SX
Director NameWinfreda Dube
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(6 years, 2 months after company formation)
Appointment Duration-4 years, 8 months (closed 17 November 1992)
RoleSocial Worker
Correspondence Address47 Springhurst Road
Bradford
West Yorkshire
BD18 3DN
Director NameElaine Baby Cain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(11 years, 5 months after company formation)
Appointment Duration-9 years, 5 months (closed 17 November 1992)
RoleRgn Night Manager
Correspondence Address94 Mexborough Grove
Leeds
West Yorkshire
LS7 3EA
Director NameDonald Berkley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBlack African
StatusClosed
Appointed27 March 2002(12 years, 3 months after company formation)
Appointment Duration-10 years, 7 months (closed 17 November 1992)
RoleHealth Lbhf The Resource Centr
Correspondence Address25 Beckhill Avenue
Meanwood
Leeds
West Yorkshire
LS7 2RG
Director NameSharon Patricia Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(12 years, 3 months after company formation)
Appointment Duration-10 years, 7 months (closed 17 November 1992)
RolePublishing
Correspondence Address112 Bayswater Road
Leeds
West Yorkshire
LS8 5NT
Director NameBailor Elwyn
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySierra Leonean
StatusClosed
Appointed11 February 2005(15 years, 2 months after company formation)
Appointment Duration-13 years, 9 months (closed 17 November 1992)
RoleMonitoring And Development Off
Correspondence Address67 Ridgeway
Leeds
West Yorkshire
LS8 4DD
Director NameLeonora Williams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 20 December 2000)
RoleLocal Government Officer
Correspondence Address1 Hamilton Terrace
Leeds
West Yorkshire
LS7 4EA
Director NameAudene Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 22 November 2004)
RoleElectronics Totor
Correspondence Address60 Hetton Road
Leeds
LS8 2RX
Director NameArmoul Haden Stoute
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1994)
RoleHousing Project Worker
Correspondence Address2 Upland Grove
Leeds
LS8 2SX
Director NameMaize Liburd
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1994)
RoleNurse
Correspondence Address12 Holtpark Approach
Leeds
West Yorkshire
LS16 7PW
Director NameDenis Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 1994)
RoleProbation Officer
Correspondence Address53 Hyde Park Close
Leeds
West Yorkshire
LS6 1SF
Director NameSteve Garvey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1994)
RoleSocial Worker
Correspondence Address15a Hamilton Avenue
Potternewton
Leeds
West Yorkshire
LS7 4EG
Director NameMs Lynn Durham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleLecturer
Correspondence Address33 Ashton Grove
Leeds
West Yorkshire
LS8 5BR
Director NameMs Yvette Caesar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 1999)
RoleProbation Officer
Correspondence Address70 Coldcotes Avenue
Leeds
LS9 6NB
Director NameKeith Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1994)
RoleDecortator
Correspondence Address57 Hillcrest Avenue
Leeds
LS7 4ED
Director NameKaren Gilbert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 1999)
RoleTrainee Social Worker
Correspondence Address38 Well House Drive
Leeds
West Yorkshire
LS8 4BP
Director NameCynthia Hughes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 June 1995)
RoleUnemployed
Correspondence Address32 Newton Park View
Leeds
LS7 4HN
Director NameCorrina Lawrence
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1996)
RoleAdministration/Resource Worker
Correspondence Address45 Grantham Towers
Lincoln Green
Leeds
West Yorkshire
LS9 7PD
Director NameFiona Natarajan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 1995)
RoleEconomic Development
Correspondence Address69 Lingfield View
Leeds
West Yorkshire
LS17 6DA
Director NameBeverley Patricia Freeman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2000)
RoleHostel Welfare Officer
Correspondence Address29 Mexborough Place
Leeds
Yorkshire
LS7 3EB
Director NameSkeete Caron
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2001)
RoleSenior Admin Officer
Correspondence Address29 Roundhay Grove
Leeds
Yorkshire
LS8 4DR
Director NameShirley Evelyn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCaribbean
StatusResigned
Appointed18 November 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 2002)
RoleHousing Officer
Correspondence Address31 Roundhay Grove
Leeds
West Yorkshire
LS8 4DR
Director NameEnid May Atkinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2003)
RoleCounsellor
Correspondence Address19 Kenilworth Road
Leeds
West Yorkshire
LS12 4RT
Director NameErrol Wayne Samuels
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2004)
RoleTechnical Manager
Correspondence Address23 Chelwood Avenue
Leeds
LS8 2BA

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£87,231
Cash£50,527
Current Liabilities£17,218

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 October 2007Dissolved (1 page)
23 July 2007Liquidators statement of receipts and payments (5 pages)
23 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
23 June 2006Appointment of a voluntary liquidator (1 page)
15 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2006Statement of affairs (5 pages)
6 June 2006Registered office changed on 06/06/06 from: 99 harehills avenue leeds LS8 4HU (1 page)
29 July 2005New director appointed (2 pages)
17 January 2005Full accounts made up to 31 March 2004 (16 pages)
4 January 2005Annual return made up to 24/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Director resigned (1 page)
3 September 2004Director resigned (1 page)
13 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004New director appointed (1 page)
5 January 2004Annual return made up to 07/12/03 (6 pages)
20 May 2003New director appointed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Annual return made up to 07/12/02
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
24 December 2001Annual return made up to 07/12/01
  • 363(288) ‐ Director resigned
(5 pages)
30 July 2001New director appointed (2 pages)
31 January 2001Annual return made up to 07/12/00
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Annual return made up to 07/12/99
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Annual return made up to 07/12/98 (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Annual return made up to 07/12/97
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 December 1996Annual return made up to 07/12/96 (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Director resigned (1 page)
14 May 1996New director appointed (1 page)
26 March 1996New director appointed (1 page)
26 March 1996New director appointed (1 page)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 January 1996Annual return made up to 07/12/95 (6 pages)