Company NameLeodis Building Services Limited
Company StatusDissolved
Company Number02914156
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Austin Morris Dawson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address8 East Grange Rise
Leeds
Yorkshire
LS10 3ED
Director NameMr Jan Kubas
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleRetired
Correspondence Address9 Orion Gardens
Belle Isle
Leeds
West Yorkshire
LS10 3JG
Director NameMr John Newbould
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleTrainer
Correspondence Address12 Broom Garth
Belle Isle
Leeds
West Yorkshire
LS10 3JX
Secretary NameMr Jan Kubas
NationalityBritish
StatusCurrent
Appointed28 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleRetired
Correspondence Address9 Orion Gardens
Belle Isle
Leeds
West Yorkshire
LS10 3JG
Director NameTerence Howard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 April 1994)
RoleChartered Secretary
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX
Secretary NameCatherine Howard
NationalityBritish
StatusResigned
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 April 1994)
RoleCompany Director
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 November 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Registered office changed on 17/10/95 from: community enterprise resource ce enterprise way leeds LS10 3EZ (1 page)