Company NameAlliance Francaise De Leeds Limited
Company StatusDissolved
Company Number03786053
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMady Jeanne Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed24 June 1999(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2002)
RoleHousewife
Correspondence AddressLing Lodge
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Secretary NameStephen Charles Harrison
NationalityBritish
StatusClosed
Appointed24 June 1999(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLing Lodge
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameStephanie Colonna
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1999(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 2000)
RoleCompany Director
Correspondence Address47 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDuke House
54 Wellington Street
Leeds
West Yorkshire
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,795
Current Liabilities£17,442

Accounts

Latest Accounts21 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Total exemption small company accounts made up to 21 December 2000 (5 pages)
24 September 2001Director resigned (1 page)
24 September 2001Application for striking-off (1 page)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 June 2000Ad 24/06/99--------- £ si 29@1 (2 pages)
30 June 2000Return made up to 10/06/00; full list of members (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Memorandum and Articles of Association (14 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1999Director resigned (1 page)
10 June 1999Incorporation (18 pages)