Company NameMcLeod Vehicle Storage & Delivery Limited
DirectorsDavid McLeod and Geraldine Priscilla Lesley Pascoe
Company StatusDissolved
Company Number03691977
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid McLeod
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Lakeland Drive
Peterlee
County Durham
SR8 5NF
Director NameGeraldine Priscilla Lesley Pascoe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redland Drive
Kirk Ella
Hull
HU10 7UZ
Secretary NameGeraldine Priscilla Lesley Pascoe
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redland Drive
Kirk Ella
Hull
HU10 7UZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,868
Cash£686
Current Liabilities£59,729

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Statement of affairs (5 pages)
30 October 2001Appointment of a voluntary liquidator (1 page)
16 October 2001Registered office changed on 16/10/01 from: 732 anlaby road hull north humberside HU4 6BP (1 page)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
11 July 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
26 June 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2000Return made up to 05/01/00; full list of members (6 pages)
25 October 1999Ad 31/08/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 October 1999£ nc 100/10000 31/08/99 (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999Particulars of mortgage/charge (7 pages)
4 June 1999Registered office changed on 04/06/99 from: c/o smith & graham church square chambers hartlepool cleveland TS24 7HE (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
5 January 1999Incorporation (18 pages)