Company NameLeisure Lines (Yorkshire) Limited
DirectorsJames Fulton and Gary Nicholas Yates
Company StatusDissolved
Company Number02484398
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Fulton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Plumpton Rocks
Harrogate
North Yorkshire
HG5 8NA
Director NameGary Nicholas Yates
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleSales Manager
Correspondence Address16 Ashburn Way
Wetherby
West Yorkshire
LS22 6WD
Secretary NameBridget Elaine Fulton
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Plumpton Rocks
Harrogate
North Yorkshire
HG5 8NA

Location

Registered AddressGeoffrey Martin & Co St James'S
House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Registered office changed on 08/08/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
9 March 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (6 pages)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (1 page)
3 March 1997Statement of affairs (7 pages)
17 February 1997Registered office changed on 17/02/97 from: century house 29 clarendon road leeds LS2 9PG (1 page)
28 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Particulars of mortgage/charge (6 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1995Return made up to 22/03/95; no change of members (4 pages)