Company NameWTS (Leeds) Limited
Company StatusDissolved
Company Number04092138
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAmardip Bhullar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleSales Director
Correspondence Address53 Wike Ridge Avenue
Alwoodley
Leeds
LS17 9NN
Director NameUjjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Secretary NameCleere Secretaries Ltd (Corporation)
StatusClosed
Appointed06 October 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 29 May 2007)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
LS14 1AB
Secretary NameUjjal Simon Bhullar
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNational House
2 Grant Avenue
Leeds
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
12 June 2006Accounts for a small company made up to 31 October 2004 (7 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
14 October 2004Return made up to 18/10/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 December 2003Accounts for a small company made up to 31 October 2001 (10 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
30 December 2002Return made up to 18/10/02; full list of members (7 pages)
24 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
15 November 2000Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)