Company NameNorth Leeds Homes Limited
Company StatusDissolved
Company Number04890172
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameCobco 591 Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Anna Maria Marsden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressBrandon Lodge
21 Wigton Chase
Alwoodley
Leeds West Yorkshire
LS17 8SG
Secretary NameNicholas Andrew Christopher Martin Lamyman
NationalityBritish
StatusClosed
Appointed15 January 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressBrandon Lodge
21 Wigton Chase Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressBrandon Lodge 21 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
28 September 2004Return made up to 31/08/04; full list of members (6 pages)
28 January 2004Registered office changed on 28/01/04 from: ship canal house king street manchester M2 4WB (1 page)
28 January 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
9 September 2003Company name changed cobco 591 LIMITED\certificate issued on 09/09/03 (2 pages)
8 September 2003Incorporation (16 pages)