Company NameHall Lane Community Centre
Company StatusDissolved
Company Number02505239
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 1990(33 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDavid Barnsley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleHouse Parent
Correspondence Address29 Abbott View
Armley
Leeds
West Yorkshire
LS12 2JN
Director NameAmanda Jane Trousdale
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleHousewife
Correspondence Address29 Parliament Place
Armley
Leeds
West Yorkshire
LS12 2JJ
Director NameSusan Mary Cunningham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleAdministrator
Correspondence Address1 Athlone Terrace
Armley
Leeds
West Yorkshire
LS12 1UA
Director NameJanet Barnsley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleHousewife
Correspondence Address29 Abbott View
Leeds
LS12 2JN
Secretary NameJanet Barnsley
NationalityBritish
StatusCurrent
Appointed27 October 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleHousewife
Correspondence Address29 Abbott View
Leeds
LS12 2JN
Director NameSharron Julia Warren
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCatering Assistant
Correspondence Address21 Holdforth Gardens
Armley
Leeds
West Yorkshire
LS12 1YH
Director NameStanley Harold Taylor
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration5 months (resigned 24 October 1991)
RoleCompany Director
Correspondence Address6 Mitford View
Armley
Leeds
West Yorkshire
LS12 1NQ
Director NameGhulam Rasul
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 07 June 1993)
RoleRetired
Correspondence Address57 Swinnow Road
Bramley
Leeds
West Yorkshire
LS13 4NY
Director NameJason Mark Lether
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address16 Wyther Park Place
Armley
Leeds
West Yorkshire
LS12 2SB
Director NameMargaret Anne Bishop
Date of BirthAugust 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 1995)
RoleRetired
Correspondence Address17 Holdforth Gardens
Armley
Leeds
West Yorkshire
LS12 1YH
Director NameJanet Barnsley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1992)
RoleCompany Director
Correspondence Address29 Abbott View
Leeds
LS12 2JN
Director NameRichard Brian Barnes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1992)
RoleStudent
Correspondence Address23 Regent Park Terrace
Leeds
West Yorkshire
LS6 2AX
Director NameAndy Austin
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1994)
RoleWarehouse Assistant
Correspondence Address29 Middleton Park
Square Middleton
Leeds
West Yorkshire
LS10 3TN
Director NameJanet Barrass
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 1992)
RoleHousewife
Correspondence Address28 Second Avenue
Armley
Leeds
West Yorkshire
LS12 1LB
Secretary NameRichard Brian Barnes
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 1992)
RoleCompany Director
Correspondence Address23 Regent Park Terrace
Leeds
West Yorkshire
LS6 2AX
Director NameEmma Roberts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1994)
RoleStudent
Correspondence Address5 Hessel Mount
Leeds
West Yorkshire
LS6 1EP
Director NameSarah Louise Keable
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence Address11 Kirklees Close
Farsley
Pudsey
West Yorkshire
LS28 5TF
Director NameMargot Lisa Mansfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 1993)
RoleTherapist
Correspondence Address152 Otley Road
Leeds
West Yorkshire
LS16 5JX
Secretary NameDavid Barnsley
NationalityEnglish
StatusResigned
Appointed19 November 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1995)
RoleHouse Parent
Correspondence Address29 Abbott View
Armley
Leeds
West Yorkshire
LS12 2JN
Director NamePaul Snowden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 1994)
RoleFundraiser
Correspondence Address6 Musgrave Rise
Bramley
Leeds
West Yorkshire
LS13 2QW
Director NameGillian Greis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 October 1994)
RoleUnemployed
Correspondence Address8 Ley Lane
Armley
Leeds
LS12 2HN

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2000Dissolved (1 page)
7 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (6 pages)
1 October 1997Declaration of solvency (3 pages)
1 October 1997Appointment of a voluntary liquidator (1 page)
24 September 1997Registered office changed on 24/09/97 from: 65 hall lane armley leeds LS12 1PQ (1 page)
22 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 1997Annual return made up to 24/05/97 (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (10 pages)
23 May 1996Annual return made up to 24/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
18 May 1995Annual return made up to 24/05/95
  • 363(288) ‐ Director resigned
(6 pages)