Company NameLeeds North West Homes Limited
Company StatusDissolved
Company Number04594852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2002(21 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 7 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 NameCllr Barry John Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 11 August 2009)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address30 Dale Park Walk
Cookridge
Leeds
West Yorkshire
LS16 7PS
Director NameMrs Judith Mara Chapman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 11 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment 1 Gledhow Manor
350 Gledhow Lane
Leeds
West Yorkshire
LS7 4NH
Director NameJeremy Alan Ford
Date of BirthMay 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
37-39 West Heath Drive
London
NW11 7QG
Director NameSarah Elizabeth Hall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleSolicitor
Correspondence Address79 Saint Davids Square
Lockes Wharf
London
E14 3WB
Secretary NameJeremy Alan Ford
NationalityNew Zealander
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
37-39 West Heath Drive
London
NW11 7QG
Director NameToby Christian Fursdon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2004)
RoleRetired
Correspondence Address28 Spen Crescent
Leeds
West Yorkshire
LS16 5EY
Secretary NameJohn Davies Hocking
NationalityBritish
StatusResigned
Appointed01 February 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2006)
RoleHousing Chief Officer
Correspondence Address162 Albemarle Road
York
North Yorkshire
YO23 1HB
Director NameMr Andrew John Gamble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2004)
RoleBusiness Development & Propert
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunger Hills Avenue
Leeds
West Yorkshire
LS18 5JT
Director NameDonald Wetherell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2005)
RoleRetired
Correspondence Address20 Holtdale Drive
Holt Park
Leeds
West Yorkshire
LS16 7RT
Director NameDoreen Tinker
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 2003)
RoleRetired
Correspondence Address21 Holborn Walk
Leeds
West Yorkshire
LS6 2RA
Director NameBrenda Swales
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address29 Shakespeare Road
Guiseley
Leeds
West Yorkshire
LS20 9BJ
Director NameMary Valerie Linda Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2005)
RoleAssociate Director
Correspondence Address59 Peveril Road
Endcliffe
Sheffield
South Yorkshire
S11 7AQ
Director NameSusan Elizabeth Missin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address22 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMs Ruth Manning
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Long Meadows
Bramhope
Leeds
LS16 9DU
Director NameMr Graham Naylor Latty
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address110 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6ND
Director NameBrian Jennings
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2006)
RoleCouncillor
Correspondence AddressRed Lodge
West Park Drive
Leeds
West Yorkshire
LS16 5AS
Director NamePatrick Dunstan Godwin Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2004)
RoleElected Member Of Leeds City C
Country of ResidenceEngland
Correspondence Address19 Moorland Avenue
Leeds
West Yorkshire
LS6 1AP
Director NameMrs Wilhemina Magdalen Kainyek
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2007)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address29 Holborn Terrace
Leeds
West Yorkshire
LS6 2QA
Director NameCllr Clive Jan Fox
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley View 99 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9EU
Director NameSarah Elizabeth Bevan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2007)
RoleRetired
Correspondence Address4 Wilkinson Way
Otley Leeds
West Yorkshire
LS21 2RJ
Director NameSylvia Whitlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address21 King George Avenue
Leeds
West Yorkshire
LS7 4LH
Director NameMaurice Scott
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shakespeare Close
Guiseley
Leeds
West Yorkshire
LS20 9LS
Director NameCllr John Anthony Illingworth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2007)
RoleLecturer
Country of ResidenceEngland
Correspondence Address37 Kirkwood Way
Leeds
West Yorkshire
LS16 7EU
Director NameCllr Joan Penny Ewens
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2007)
RolePost Paid Work
Country of ResidenceUnited Kingdom
Correspondence Address3 Holmwood Drive
Leeds
West Yorkshire
LS6 4NF
Director NamePatricia Oddy
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawkswood Mount
Leeds
West Yorkshire
LS5 3PQ
Director NameRichard Barry Hewson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2007)
RoleManagement Consultant
Correspondence Address9 Sunnyridge Avenue
Leeds
West Yorkshire
LS28 7PN
Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameJanice Jane Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2007)
RoleCompany Director
Correspondence Address1 Holtdale Lawn
Leeds
West Yorkshire
LS16 7RP
Director NameCaroline Jane Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2007)
RoleHousing Consultant
Correspondence Address42 Lane Head Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SQ
Director NameJohn Sharples
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2007)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Hawthorn Road
Yeadon
Leeds
West Yorkshire
LS19 7UT
Director NameJohn Sharples
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2007)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Hawthorn Road
Yeadon
Leeds
West Yorkshire
LS19 7UT
Secretary NameIain Kyles
NationalityBritish
StatusResigned
Appointed17 April 2006(3 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address67 Otley Old Road
Leeds
West Yorkshire
LS16 6HG

Location

Registered AddressMayesbrook House
Lawnswood Office Park
Redvers Close, Leeds
West Yorkshire
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Accounts made up to 31 March 2008 (22 pages)
2 April 2008Annual return made up to 19/11/07 (2 pages)
11 March 2008Appointment terminated director janice simpson (1 page)
11 March 2008Appointment terminated director caroline smith (1 page)
11 March 2008Appointment terminated director maurice scott (1 page)
11 March 2008Appointment terminated director john sharples (1 page)
6 November 2007Accounts made up to 31 March 2007 (30 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
2 March 2007Accounts made up to 31 March 2006 (26 pages)
18 December 2006Annual return made up to 19/11/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director's particulars changed (1 page)
15 December 2005Annual return made up to 19/11/05 (4 pages)
23 November 2005Accounts made up to 31 March 2005 (22 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 December 2004Annual return made up to 19/11/04 (12 pages)
12 November 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 September 2004Accounts made up to 31 March 2004 (21 pages)
1 September 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
8 June 2004Memorandum and Articles of Association (6 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2004Registered office changed on 04/06/04 from: thoresby house 2A great george street leeds LS2 8BB (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
8 January 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
5 January 2004Director resigned (1 page)
18 December 2003Annual return made up to 19/11/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Director resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: c/o trowers & hamlins sceptre court 40 tower hill london EC3N 4DX (1 page)