Company NameHeadingley Student Homes Limited
Company StatusDissolved
Company Number02597636
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameLeeds Student Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Harrison Bartrop
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressWest End House
Moor Lane East Keswick
Leeds
West Yorkshire
LS17 9ES
Director NameDr James Michael Carter
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address60 Tarvit Avenue
Cupar
Fife
KY15 5BW
Scotland
Director NameMs Robina Bowers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinwell Cottage
Forge Lane
Wyke
Leeds
LS17 9JU
Director NameJohn Rodney Broadbent
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Ash Hill Gardens
Shadwell
Leeds
West Yorkshire
LS17 8JW
Director NameDr John Stuttard Broadbent
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 31 July 2001)
RoleRetired Civil Servant
Correspondence AddressForge House
The Green Nun Monkton
York
YO26 8EW
Director NameValerie Elizabeth Broadbent
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 31 July 2001)
RoleHousewife
Correspondence AddressForge House
The Green Nun Monkton
York
YO26 8EW
Director NameMrs Anne Rosamund Carter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 31 July 2001)
RoleProperty Owner
Correspondence Address60 Tarvit Avenue
Cupar
Fife
KY15 5BW
Scotland
Secretary NameDr John Stuttard Broadbent
NationalityBritish
StatusClosed
Appointed24 August 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 31 July 2001)
RoleRetired Civil Servant
Correspondence AddressForge House
The Green Nun Monkton
York
YO26 8EW
Secretary NameMs Robina Bowers
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinwell Cottage
Forge Lane
Wyke
Leeds
LS17 9JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Lisbon Square
Leeds
West Yorks
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£579,427
Cash£32,893
Current Liabilities£17,220

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
26 February 2001Application for striking-off (2 pages)
17 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 May 1999Return made up to 03/04/99; no change of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 May 1998Return made up to 03/04/98; full list of members (8 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 May 1997Return made up to 03/04/97; no change of members (11 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Return made up to 03/04/96; no change of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 April 1995Return made up to 03/04/95; full list of members (18 pages)