Company NameLeeds Dda Service
DirectorsSusan Cook and Timothy Francis McSharry
Company StatusDissolved
Company Number04172436
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleLibrarian
Correspondence Address38 Hare Farm Avenue
Leeds
West Yorkshire
LS12 5QB
Director NameMr Timothy Francis McSharry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(8 months after company formation)
Appointment Duration22 years, 6 months
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address11 Turner Drive
West Astley
Wakefield
West Yorkshire
WF3 1UD
Secretary NameMr Timothy Francis McSharry
NationalityBritish
StatusCurrent
Appointed31 October 2001(8 months after company formation)
Appointment Duration22 years, 6 months
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address11 Turner Drive
West Astley
Wakefield
West Yorkshire
WF3 1UD
Director NamePauline Elizabeth Alden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleConsultant
Correspondence Address21 Manor Grove
Leeds
West Yorkshire
LS7 3LS
Secretary NameMr Robert Keith Newton
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Westfield Mount
Yeadon
Leeds
West Yorkshire
LS19 7NL
Director NameWinnifred Mary Cockerill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2002)
RoleLocal Govt Officer
Correspondence Address147 Eden Crescent
Leeds
West Yorkshire
LS4 2TS
Secretary NameGeoffrey Whittaker
NationalityBritish
StatusResigned
Appointed31 October 2001(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressFarriers
Courtyard Mews
Silsden
West Yorkshire
BD20 0LU

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 November 2004Dissolved (1 page)
24 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Statement of affairs (5 pages)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2002Registered office changed on 02/10/02 from: unit 9 armley park court stanningley road armely leeds LS12 2AE (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Annual return made up to 05/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/02
(3 pages)
5 March 2001Incorporation (23 pages)