Company NameLeeds & Holbeck Financial Services Limited
Company StatusDissolved
Company Number03984057
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameLeeds Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Pickersgill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 05 February 2008)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address1 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameMr Gary Martin Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ledgate Lane
Burton Salmon
Leeds
LS25 5JY
Secretary NameSally Ann Smith
NationalityBritish
StatusClosed
Appointed06 September 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStepping Stones 14 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Director NamePeter Anthony Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressRowan House
Dale End, Lothersdale
Keighley
West Yorkshire
BD20 8EN
Director NameChristopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleProposed Director
Correspondence Address17 Temple Garth
Conmanthorpe
York
North Yorkshire
YO23 3TF
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolkerris Nidd Bank
Ripley Road
Knaresborough
North Yorkshire
HG5 9BX
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2000)
RoleCompany Director
Correspondence Address84 Leeds Road
Birstall
WF17 0DY
Director NameAnthony Ernest Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park Road
Leeds
LS8 1JB
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address13 Wigginton Road
York
North Yorkshire
YO31 8HG
Secretary NameMichael John Beswick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address4 Woodlea Lawn
Meanwood
Leeds
Yorkshire
LS6 4SD
Secretary NameMichael John Beswick
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address4 Woodlea Lawn
Meanwood
Leeds
Yorkshire
LS6 4SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.leedsbuildingsociety.co.uk/
Email address[email protected]
Telephone0845 0505075
Telephone regionUnknown

Location

Registered Address105 Albion Street
Leeds
West Yorkshire
LS1 5AS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
21 March 2007Director resigned (1 page)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 May 2006Return made up to 02/05/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 December 2005Director's particulars changed (1 page)
12 September 2005Company name changed leeds financial services LIMITED\certificate issued on 12/09/05 (2 pages)
13 June 2005Auditors resignation re SECT394 (1 page)
9 June 2005Auditor's resignation (1 page)
11 May 2005Return made up to 02/05/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 February 2005Director resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
17 May 2004Return made up to 02/05/04; full list of members (8 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 October 2003Secretary's particulars changed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
6 July 2003Director's particulars changed (1 page)
17 May 2003Return made up to 02/05/03; full list of members (8 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 May 2002Return made up to 02/05/02; full list of members (8 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 December 2001Director's particulars changed (1 page)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 February 2001Director resigned (1 page)
7 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (1 page)
23 May 2000New director appointed (1 page)
23 May 2000Registered office changed on 23/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2000Company name changed scarykitty LIMITED\certificate issued on 15/05/00 (2 pages)