Company NamePCCS (Leeds) Limited
Company StatusDissolved
Company Number04156102
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Antony Michael Denton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 August 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Close
Ripon
North Yorkshire
HG4 1JF
Secretary NameMrs Karen Louise Denton
NationalityBritish
StatusClosed
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station Close
Ripon
North Yorkshire
HG4 1JF
Director NamePeter Ellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2002)
RoleProduction Director
Correspondence Address5 Cottingley Road
Cottingley
Leeds
West Yorkshire
LS11 0JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 5 The Maltings
Ure Bank Top
Ripon
North Yorkshire
HG4 1AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 March 2003Application for striking-off (1 page)
19 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
25 April 2002Director resigned (1 page)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
8 March 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: canalside buildings graingers way roundhouse business park leeds west yorkshire LS12 1AH (1 page)
8 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (12 pages)