Company NameWoods Of Leeds Limited
Company StatusDissolved
Company Number03506943
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNicholas Andrew Smart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RolePublican
Correspondence Address2 Victoria Road
Scarborough
North Yorkshire
YO11 1SD
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleProperty Manager
Correspondence Address10 Newfield Avenue
Normanton
Wakefield
West Yorkshire
WF6 1SL
Secretary NameKirsten Margaret Mears
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleAdministrator
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameNeil Alexander Mears
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 17 December 2002)
RoleBuilder
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameKirsten Margaret Mears
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleAdministrator
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameAndrew Mark Wood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address22 Elmwood Garth
Walton
Wakefield
West Yorkshire
WF2 6LR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRobson Rhodes,St George House
40 Great George Street,Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2002Receiver ceasing to act (1 page)
8 March 2002Receiver's abstract of receipts and payments (3 pages)
6 June 2001Receiver's abstract of receipts and payments (2 pages)
12 June 2000Receiver's abstract of receipts and payments (2 pages)
1 September 1999Administrative Receiver's report (14 pages)
12 July 1999Registered office changed on 12/07/99 from: 176-178 pontefract road cudworth barnsley S72 8BE (1 page)
15 June 1999Return made up to 09/02/99; full list of members (6 pages)
4 June 1999Appointment of receiver/manager (1 page)
25 March 1999Director resigned (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (2 pages)
2 September 1998New director appointed (2 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
9 February 1998Incorporation (13 pages)