Company NameKHT (Leeds) Limited
Company StatusDissolved
Company Number04923580
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date18 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameJanice Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 St Benedicts Drive
Leeds
Yorkshire
LS13 1RA
Secretary NameBarbara Kay
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Benedicts Drive
Leeds
W Yorkshire
LS13 1RA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLee & Company
Suite 8 Crown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,035
Current Liabilities£15,464

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2009Return of final meeting of creditors (1 page)
24 April 2006Registered office changed on 24/04/06 from: 14 st benedicts drive leeds yorkshire LS13 1RA (1 page)
12 April 2006Appointment of a liquidator (1 page)
6 January 2006Order of court to wind up (1 page)
6 December 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 07/10/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 56 eden crescent leeds west yorkshire LS4 2TW (1 page)
22 April 2004Director's particulars changed (1 page)
13 November 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Registered office changed on 18/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)