Company NameLaisterdyke Property Services Limited
Company StatusDissolved
Company Number02608878
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameDysons Waste Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert William Dyson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 12 May 1998)
RoleWaste Management
Correspondence Address17 Ridgeway
Leeds
West Yorkshire
LS8 4DD
Director NameMs Patricia Ann Sanders
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 12 May 1998)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address284 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NameMr Peter Harry Sanders
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 12 May 1998)
RoleWaste Management
Country of ResidenceEngland
Correspondence AddressRed House Farm
Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary NameMs Patricia Ann Sanders
NationalityBritish
StatusClosed
Appointed21 May 1991(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
2 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 October 1995 (10 pages)
28 November 1996Return made up to 09/05/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 October 1994 (9 pages)
29 November 1995Company name changed dysons waste management LIMITED\certificate issued on 30/11/95 (4 pages)
19 October 1995Return made up to 09/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)