Company NameLeeds Clothing & Textile Centre
Company StatusDissolved
Company Number02782981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir Douglas Dennison Brown
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(same day as company formation)
RoleNon Executive Company Chairman
Correspondence Address6 North Park Road
Roundhay
Leeds
West Yorkshire
LS8 1JD
Director NameMr Edmund Alfred Brandram Wigan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(same day as company formation)
RoleCollege Principal
Correspondence AddressIstana Stopper Lane
Rimington
Clitheroe
Lancashire
BB7 4EJ
Director NameMalcolm Berwin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(2 months after company formation)
Appointment Duration31 years, 1 month
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address368 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameMr Stanley Bobbie Caplin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Alastair Gray Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Holt Park Green
Leeds
West Yorkshire
LS16 7RE
Director NameGillian Elaine Holding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreystones 11 Oakwood Grove
Roundhay
Leeds
LS8 2PA
Director NamePeter David Francis Kilduff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleLecturer
Correspondence Address1 Grange Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 3BA
Secretary NameGillian Elaine Holding
NationalityBritish
StatusCurrent
Appointed24 November 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGreystones 11 Oakwood Grove
Roundhay
Leeds
LS8 2PA
Director NameLeeds City Council (Corporation)
StatusCurrent
Appointed24 November 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressGovernance Services Unit 4th Floor
West Civic Hall Calverley Street
Leeds
West Yorkshire
LS1 1UR
Director NameChristopher David Bower
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address69 Coniston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JD
Director NameMr Harry Wilkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCollege Vice Principal
Correspondence Address22 Hunters Walk
Wetherby
West Yorkshire
LS22 7XX
Secretary NameChristopher David Bower
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address69 Coniston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JD
Director NamePhilip Anthony Ellison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(10 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 1994)
RoleCivil Servant
Correspondence Address70 Fleet Lane
Queensbury
Bradford
West Yorkshire
BD13 2JL
Director NameCllr Graham Hyde
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address915 York Road
Leeds
LS14 6HL
Director NamePeter Townend Mackenzie Graham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1997)
RoleBank Manager
Correspondence Address5 Undercliffe Rise
Ilkley
West Yorkshire
LS29 8RF

Location

Registered AddressErnst And Young
Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 February 2000Dissolved (1 page)
23 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
2 May 1997Director resigned (1 page)
20 March 1997Statement of affairs (7 pages)
20 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1997Registered office changed on 20/03/97 from: barkston house croydon street leeds LS11 9RT (1 page)
20 March 1997Appointment of a voluntary liquidator (1 page)
21 February 1997Annual return made up to 25/01/97 (6 pages)
3 August 1996Director resigned (1 page)
16 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995New director appointed (2 pages)
14 December 1995Registered office changed on 14/12/95 from: blenheim walk leeds LS2 9AQ (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)