Company NameLeeds Business Services
Company StatusDissolved
Company Number03032319
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 1995(29 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)
Previous NameBusiness Link Leeds

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameShulmans Solicitors (Corporation)
StatusClosed
Appointed25 August 1995(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 07 December 2004)
Correspondence Address120 Wellington Street
Leeds
West Yorkshire
LS1 4LP
Director NameMr Peter John Osborne Alcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLynvale 56 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Field Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ET
Director NameCllr Brian Walker
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Park Lane
Rothwell
Leeds
West Yorkshire
LS26 0EP
Director NameDr David Stuart Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleDeputy Registrar
Country of ResidenceEngland
Correspondence Address9 The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1EH
Director NameDavid William Richardson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RolePartner
Correspondence Address14 Park Crescent
Roundhay
Leeds
West Yorkshire
LS8 1DH
Director NameMr Andrew Carter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleNational Sales Manager
Country of ResidenceEngland
Correspondence Address15 Clarke Street
Calverley
Pudsey
West Yorkshire
LS28 5NH
Director NameDerek Ronald Pearce
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleChief Executive
Correspondence Address5 Thornfield Road
West Park
Leeds
West Yorkshire
LS16 5AR
Director NameFrancis James Griffiths
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleDeputy Vice Chancellor
Correspondence Address1 North Grange Road
Leeds
West Yorkshire
LS6 2BR
Director NamePeter John Coles-Johnson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBeechroyd
Clifford Road, Boston Spa
Wetherby
West Yorkshire
LS23 6DB
Director NameLeonard Fawke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Woodlands Close
Scarcroft
Leeds
West Yorkshire
LS14 3JP
Secretary NamePeter John Coles-Johnson
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBeechroyd
Clifford Road, Boston Spa
Wetherby
West Yorkshire
LS23 6DB
Director NameMr Keith Loudon
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1996)
RoleCouncillor Director
Country of ResidenceEngland
Correspondence Address52 Broomfield
Adel
Leeds
LS16 7AD
Director NameJoseph Peter Moore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleManaging Director
Correspondence AddressSunset West 10 Park Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NP
Director NameMs Daphne Mary Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1999)
RoleMarketing Dir
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameCllr Fabian Hamilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 August 1996)
RoleCompany Director
Correspondence Address22 Occupation Lane
Pudsey
Leeds
West Yorkshire
LS28 8HL
Director NameCllr John Clare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 1999)
RoleMember Of Leeds City Council
Correspondence Address25 Fearnville View
Leeds
West Yorkshire
LS8 3DJ
Director NameAlan Leslie Howe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2000)
RoleLocal Government Officer
Correspondence Address47 Teall Court
Ossett
West Yorkshire
WF5 0IG
Director NameCharles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameMrs Vanessa Gail Monnickendam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Director NameSir John Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2000)
RoleChief Executive
Correspondence AddressLower Old Hall Norland Town Road
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NamePhilip Stanley Butler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Skelton
York
Yorkshire
YO3 6XY
Director NameRuth Laura Chapman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressThe Old Rawdon Manse
Apperley Lane
Rawdon
West Yorkshire
LS19 7DY
Director NameRichard Mansell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 July 2004)
RoleActing Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mulberry Garth
Leeds
West Yorkshire
LS16 8LQ
Director NameMr Edmund John Seward Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Director NameTrevor Nuttall
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lodge
Saint James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMrs Mary Elizabeth Minkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Morris Lane
Kirkstall
Leeds
West Yorkshire
LS5 3EN
Director NameMr John Damian Ansbro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2001)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Director NameProf David Crossland Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 2004)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address65 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JQ
Director NameMr David Stuart Archbold
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2004)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NameProf Leslie Wagner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2003)
RoleUniversity Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakeland Drive
Alwoodley Lane
Leeds
LS17 7PJ
Director NameMr Andrew William Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fields Linton Road
Collingham
Wetherby
West Yorkshire
LS22 5BS
Director NamePhilip Richard Cook
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2003)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressParkmill
2c Lidgett Park Road
Leeds
LS8 1EQ
Director NamePaul James Stephens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2004)
RoleLocal Government Officer
Correspondence Address4 Rosemont Villas
Pudsey
West Yorkshire
LS28 7AL
Director NameProf Simon Francis Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleVice Chancellor
Correspondence AddressLeeds Metropolitan University
Queenswood
Leeds
West Yorkshire
LS5 3QS

Location

Registered Address102 Wellington Street
Leeds
West Yorkshire
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 March 2004 (15 pages)
9 July 2004Application for striking-off (2 pages)
13 March 2004Annual return made up to 09/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003New director appointed (3 pages)
17 September 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Full accounts made up to 31 March 2003 (14 pages)
11 March 2003Annual return made up to 13/03/03 (7 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 December 2001Full accounts made up to 31 March 2001 (14 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
10 April 2001Memorandum and Articles of Association (23 pages)
5 April 2001Memorandum and Articles of Association (24 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (4 pages)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (2 pages)
2 April 2001Company name changed business link leeds\certificate issued on 02/04/01 (3 pages)
19 March 2001Annual return made up to 13/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 March 2000 (13 pages)
3 May 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
22 March 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Director's particulars changed (1 page)
5 January 2000New director appointed (2 pages)
9 June 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 March 1999 (13 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
29 March 1999Annual return made up to 13/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
23 July 1998Full accounts made up to 31 March 1998 (13 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (13 pages)
4 June 1997Director resigned (1 page)
27 April 1997Director resigned (2 pages)
11 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 1997New director appointed (1 page)
28 January 1997New director appointed (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (1 page)
28 January 1997New director appointed (3 pages)
23 January 1997Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
14 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1996Memorandum and Articles of Association (8 pages)
15 July 1996Memorandum and Articles of Association (8 pages)
10 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1996Secretary resigned;new director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
25 October 1995Accounting reference date notified as 31/03 (1 page)
11 October 1995Director resigned (4 pages)
11 October 1995New secretary appointed (4 pages)
5 October 1995Registered office changed on 05/10/95 from: bellgrave hall belgrave street leeds. LS2 8DD (1 page)
31 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
27 April 1995New director appointed (4 pages)
18 April 1995Director resigned (2 pages)