Company NameLeeds Truck & Bus Service Centre Limited
Company StatusDissolved
Company Number07098860
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Victor Croft
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address149a Roker Lane
Pudsey
West Yorkshire
LS28 9ND
Secretary NameMr David Victor Croft
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address149a Roker Lane
Pudsey
West Yorkshire
LS28 9ND
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Telephone0113 2791566
Telephone regionLeeds

Location

Registered Address149a Roker Lane
Pudsey
West Yorkshire
LS28 9ND
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Croft
100.00%
Ordinary

Financials

Year2014
Net Worth-£379,929
Cash£4,823
Current Liabilities£412,260

Accounts

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

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2013Registered office address changed from 126 Gelderd Close Gelderd Road Leeds West Yorkshire LS12 6DS United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 126 Gelderd Close Gelderd Road Leeds West Yorkshire LS12 6DS United Kingdom on 13 May 2013 (1 page)
22 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
12 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (2 pages)
12 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (2 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
19 March 2010Appointment of Mr David Victor Croft as a director (2 pages)
19 March 2010Appointment of Mr David Victor Croft as a director (2 pages)
18 March 2010Appointment of Mr David Victor Croft as a secretary (1 page)
18 March 2010Termination of appointment of Jonathon Round as a director (1 page)
18 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 March 2010 (1 page)
18 March 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 March 2010 (1 page)
18 March 2010Appointment of Mr David Victor Croft as a secretary (1 page)
18 March 2010Termination of appointment of Jonathon Round as a director (1 page)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)