Company NameTindalls Of Leeds Limited
Company StatusDissolved
Company Number05937906
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Gary Coleman
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 West Park Drive East
West Park
Leeds
West Yorkshire
LS8 2EF
Director NameMr Gary Coleman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 West Park Drive East
West Park
Leeds
West Yorkshire
LS8 2EF
Director NameMichael Andrew Tindall
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address114 Bentley Lane
Leeds
West Yorkshire
LS6 4AJ

Location

Registered Address24 West Park Drive East
West Park
Leeds
West Yorkshire
LS8 2EF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,297
Cash£5,057
Current Liabilities£12,093

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Director appointed gary coleman (1 page)
20 May 2009Application for striking-off (1 page)
20 May 2009Director appointed gary coleman (1 page)
20 May 2009Application for striking-off (1 page)
20 May 2009Appointment terminated director michael tindall (1 page)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Appointment Terminated Director michael tindall (1 page)
1 December 2008Return made up to 18/09/08; full list of members (8 pages)
1 December 2008Secretary's Change of Particulars / gary coleman / 19/03/2008 / HouseName/Number was: , now: 24; Street was: 6 helmsley road, now: west park drive east; Region was: , now: west yorkshire; Post Code was: LS16 5JA, now: LS8 2EF (1 page)
1 December 2008Return made up to 18/09/08; full list of members (8 pages)
1 December 2008Secretary's change of particulars / gary coleman / 19/03/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 6 helmsley road west park leeds LS16 5JA (1 page)
1 December 2008Registered office changed on 01/12/2008 from 6 helmsley road west park leeds LS16 5JA (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 November 2007Return made up to 18/09/07; full list of members (6 pages)
7 November 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/07
(6 pages)
18 September 2006Incorporation (11 pages)
18 September 2006Incorporation (11 pages)