Company NameGallery Le Shon (Concessions) Limited
DirectorsJohn Edward Richardson and Valerie Richardson
Company StatusDissolved
Company Number02722105
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Edward Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Walton Station Lane
Sandal
Wakefield
West Yorkshire
WF2 6HP
Director NameMrs Valerie Richardson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address22 Walton Station Lane
Sandal
Wakefield
W Yorkshire
WF2 6HP
Secretary NameMr John Edward Richardson
NationalityBritish
StatusCurrent
Appointed22 June 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Walton Station Lane
Sandal
Wakefield
West Yorkshire
WF2 6HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
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

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 July 1999Dissolved (1 page)
13 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 September 1995Appointment of a voluntary liquidator (2 pages)
24 August 1995Registered office changed on 24/08/95 from: vicarage st north jacobs well lane wakefield WF1 4JS (1 page)