Company NameLeeds Motor Co (Properties) Ltd
Company StatusDissolved
Company Number05670058
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 4 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Anthony Hartley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hollin Head
Baildon
Shipley
West Yorkshire
BD17 7LJ
Secretary NameMr Christopher John Gilpin
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 South View Crescent
Yeado
Leeds
West Yorkshire
LS19 7JA
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Contact

Websitewww.leedsmotorcompany.co.uk
Telephone0113 2636003
Telephone regionLeeds

Location

Registered Address433 Kirkstall Road
Leeds
LS4 2QD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
14 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
26 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: prospect house prospect street huddersfield HD1 2NU (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)