Company NameLeeds Technologies Limited
Company StatusDissolved
Company Number03722136
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameInitiative Market Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameGraham Warren
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 12 October 2010)
RoleAccountant
Correspondence Address30 Clitheroe Road
Whalley
Clitheroe
Lancashire
BB7 9AB
Secretary NameGraham Warren
NationalityBritish
StatusClosed
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 12 October 2010)
RoleAccountant
Correspondence Address30 Clitheroe Road
Whalley
Clitheroe
Lancashire
BB7 9AB
Director NameMr David Stephen Jagger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(5 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoster Brook
Midgley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QT
Director NameJohn Michael Wilson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address3 Egerton Terrace
Rawdon
Leeds
West Yorkshire
LS19 6QA
Director NamePaul Anthony Godwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 18 March 2010)
RoleEngineer
Correspondence Address138 High Road
North Weald
Epping
Essex
CM16 6BZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNutclough Mill
Hebden Bridge
West Yorkshire
HX7 8EZ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2014
Net Worth£1,335
Cash£1,464
Current Liabilities£129

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Termination of appointment of Paul Godwin as a director (1 page)
20 April 2010Termination of appointment of Paul Godwin as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
18 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 26/02/08; no change of members (9 pages)
16 June 2008Return made up to 26/02/08; no change of members (9 pages)
29 March 2008Accounts made up to 30 June 2007 (5 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Return made up to 26/02/07; full list of members (8 pages)
27 March 2007Return made up to 26/02/07; full list of members (8 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Return made up to 26/02/06; full list of members (8 pages)
6 April 2006Return made up to 26/02/06; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Return made up to 26/02/05; full list of members (8 pages)
22 March 2005Return made up to 26/02/05; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Return made up to 26/02/04; full list of members (8 pages)
10 March 2004Return made up to 26/02/04; full list of members (8 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 March 2003Return made up to 26/02/03; full list of members (9 pages)
6 March 2003Return made up to 26/02/03; full list of members (9 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
19 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 26/02/02; full list of members (8 pages)
13 March 2002Return made up to 26/02/02; full list of members (8 pages)
2 March 2001Return made up to 26/02/01; full list of members (8 pages)
2 March 2001Return made up to 26/02/01; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2000£ nc 1000/1200 09/08/99 (1 page)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
5 April 2000£ nc 1000/1200 09/08/99 (1 page)
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
21 March 2000Return made up to 26/02/00; full list of members (7 pages)
21 March 2000Return made up to 26/02/00; full list of members (7 pages)
18 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
18 February 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
10 June 1999Company name changed initiative market LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed initiative market LIMITED\certificate issued on 11/06/99 (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 May 1999Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Incorporation (15 pages)
26 February 1999Incorporation (15 pages)