Company NameLeeds Road Limited
Company StatusDissolved
Company Number06476100
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePeter Charles Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address51 Leeds Road
Harrogate
HG2 8AY
Secretary NameMr Andrew King
StatusClosed
Appointed14 March 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 02 March 2017)
RoleCompany Director
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameDr Richard Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 02 March 2017)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameDr Timothy Rider
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 02 March 2017)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameDr Anna Louise Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address51 Leeds Road
Harrogate
HG2 8AY
Secretary NamePeter Charles Banks
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Leeds Road
Harrogate
HG2 8AY
Secretary NameDr Anna Louise Powell
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Leeds Road
Harrogate
HG2 8AY

Location

Registered AddressBiooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£9,716
Cash£9,938
Current Liabilities£3,349

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a members' voluntary winding up (7 pages)
2 December 2016Return of final meeting in a members' voluntary winding up (7 pages)
14 November 2015Registered office address changed from 51 Leeds Road Harrogate North Yorks HG2 8AY to Coopers House Intake Lane Ossett WF5 0RG on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from 51 Leeds Road Harrogate North Yorks HG2 8AY to Coopers House Intake Lane Ossett WF5 0RG on 14 November 2015 (2 pages)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Declaration of solvency (3 pages)
27 October 2015Declaration of solvency (3 pages)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
(1 page)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
(1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Termination of appointment of Anna Powell as a director (1 page)
11 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Termination of appointment of Anna Powell as a director (1 page)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages)
7 February 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (3 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 April 2012Appointment of Doctor Richard Hall as a director (2 pages)
23 April 2012Appointment of Doctor Richard Hall as a director (2 pages)
20 April 2012Appointment of Dr Timothy Rider as a director (2 pages)
20 April 2012Appointment of Dr Timothy Rider as a director (2 pages)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 March 2012Termination of appointment of Peter Banks as a secretary (1 page)
14 March 2012Termination of appointment of Anna Powell as a secretary (1 page)
14 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 March 2012Appointment of Mr Andrew King as a secretary (1 page)
14 March 2012Termination of appointment of Anna Powell as a secretary (1 page)
14 March 2012Termination of appointment of Peter Banks as a secretary (1 page)
14 March 2012Appointment of Mr Andrew King as a secretary (1 page)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Dr Anna Louise Powell on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Peter Charles Banks on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Peter Charles Banks on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Dr Anna Louise Powell on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Dr Anna Louise Powell on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Peter Charles Banks on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)