Company NameThe Leeds Jewish High School Limited
Company StatusDissolved
Company Number03200918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Harvey Jonathan Bodansky
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence Address18 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Joseph David Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wentworth Way
Leeds
West Yorkshire
LS17 7TG
Director NameMr Norman Samuel Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address84 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ
Secretary NameVictor David Zermansky
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Alwoodley Lane
Leeds
LS17 7PT
Director NameRabbi Ian Samuel Goodhardt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleRabbi
Correspondence Address151 Shadwell Lane
Leeds
LS17 8DW
Director NameStephen Thomas Umpleby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RolePublic Relations Consultant
Correspondence Address9 Southlands Crescent
Leeds
LS17 5NX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales

Location

Registered Address10 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
23 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
11 June 2002Annual return made up to 20/05/02 (4 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
15 June 2001Annual return made up to 20/05/01 (4 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
26 May 2000Annual return made up to 20/05/00
  • 363(287) ‐ Registered office changed on 26/05/00
(4 pages)
8 August 1999Director resigned (1 page)
15 July 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
18 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Annual return made up to 01/05/98 (6 pages)
5 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 June 1997Annual return made up to 20/05/97 (4 pages)
24 May 1996Secretary resigned (1 page)
20 May 1996Incorporation (28 pages)