Company NameLeeds Plant Sales Limited
Company StatusDissolved
Company Number05092690
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameJennifer Mary Wright
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHollycourt
Chestnut Avenue
Wetherby
LS22 6SG
Director NameLucy Ann Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11a Hollydene
Linton Avenue
Wetherby
LS22 6SQ
Secretary NameLucy Ann Wright
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11a Hollydene
Linton Avenue
Wetherby
LS22 6SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 Heathfield
Adel
Leeds
LS16 7AB
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
20 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
(7 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Incorporation (16 pages)