LEEDS GARAGES LIMITED

Register to unlock more data on OkredoRegister

LEEDS GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01472438

Incorporation date

11/01/1980

Size

Medium

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1980)
dot icon18/03/2019
Final Gazette dissolved following liquidation
dot icon18/12/2018
Return of final meeting in a members' voluntary winding up
dot icon09/12/2018
Liquidators' statement of receipts and payments to 2018-10-26
dot icon17/05/2018
Liquidators' statement of receipts and payments to 2018-04-26
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-10-26
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-04-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-10-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-04-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2015-10-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2015-04-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2014-10-26
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2014-04-26
dot icon19/12/2016
Appointment of a voluntary liquidator
dot icon19/12/2016
Insolvency filing
dot icon08/11/2016
Restoration by order of the court
dot icon17/03/2014
Final Gazette dissolved following liquidation
dot icon17/12/2013
Return of final meeting in a members' voluntary winding up
dot icon06/11/2013
Liquidators' statement of receipts and payments to 2013-10-26
dot icon12/09/2013
Insolvency resolution
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2012-10-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2012-04-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2011-10-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2011-04-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2010-10-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2010-04-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2009-10-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2009-04-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2008-10-26
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2008-04-26
dot icon07/06/2013
Appointment of a voluntary liquidator
dot icon08/05/2013
Restoration by order of the court
dot icon13/05/2008
Final Gazette dissolved via compulsory strike-off
dot icon26/02/2008
Deferment of dissolution (voluntary)
dot icon29/11/2007
Return of final meeting in a members' voluntary winding up
dot icon02/11/2007
Liquidators' statement of receipts and payments
dot icon19/10/2007
Registered office changed on 19/10/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP
dot icon22/05/2007
Liquidators' statement of receipts and payments
dot icon09/11/2006
Liquidators' statement of receipts and payments
dot icon10/05/2006
Liquidators' statement of receipts and payments
dot icon04/11/2005
Liquidators' statement of receipts and payments
dot icon11/05/2005
Liquidators' statement of receipts and payments
dot icon11/11/2004
Liquidators' statement of receipts and payments
dot icon24/09/2004
Return made up to 16/09/04; full list of members
dot icon31/10/2003
Registered office changed on 31/10/03 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ
dot icon30/10/2003
Declaration of solvency
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Appointment of a voluntary liquidator
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/10/2003
Return made up to 16/09/03; full list of members
dot icon14/07/2003
Accounts for a medium company made up to 2003-01-31
dot icon25/11/2002
Full accounts made up to 2002-01-31
dot icon02/10/2002
Return made up to 16/09/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon15/10/2001
Full accounts made up to 2001-01-31
dot icon21/09/2001
Return made up to 16/09/01; full list of members
dot icon26/01/2001
Director's particulars changed
dot icon26/01/2001
Director's particulars changed
dot icon04/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Return made up to 16/09/00; full list of members
dot icon08/09/2000
Full accounts made up to 2000-01-31
dot icon10/02/2000
Director's particulars changed
dot icon18/10/1999
Full accounts made up to 1999-01-31
dot icon17/09/1999
Return made up to 16/09/99; full list of members
dot icon20/07/1999
Director resigned
dot icon03/03/1999
Declaration of mortgage charge released/ceased
dot icon07/12/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon17/09/1998
Return made up to 16/09/98; full list of members
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 16/09/97; full list of members
dot icon14/03/1997
Secretary's particulars changed;director's particulars changed
dot icon14/03/1997
Director's particulars changed
dot icon07/10/1996
Return made up to 16/09/96; full list of members
dot icon07/10/1996
New director appointed
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Secretary resigned
dot icon30/10/1995
Declaration of assistance for shares acquisition
dot icon22/09/1995
Return made up to 16/09/95; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Registered office changed on 05/02/95 from: eltonhead road sutton heath st helens merseyside WA9 5BW
dot icon04/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon07/10/1994
Return made up to 16/09/94; full list of members
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon23/09/1993
Return made up to 16/09/93; full list of members
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon11/12/1992
Return made up to 16/09/92; full list of members
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon24/01/1992
Director's particulars changed
dot icon04/01/1992
Secretary's particulars changed;director's particulars changed
dot icon12/12/1991
Accounts for a dormant company made up to 1990-12-31
dot icon03/10/1991
Return made up to 16/09/91; full list of members
dot icon12/09/1991
New director appointed
dot icon14/08/1991
Registered office changed on 14/08/91 from: broseley house 116A bradshawgate leigh lancs WN7 4NT
dot icon25/06/1991
New director appointed
dot icon25/06/1991
New director appointed
dot icon11/06/1991
Particulars of mortgage/charge
dot icon07/06/1991
Ad 24/05/91--------- £ si 249990@1=249990 £ ic 10/250000
dot icon07/06/1991
Resolutions
dot icon29/05/1991
Particulars of mortgage/charge
dot icon24/05/1991
New director appointed
dot icon03/01/1991
Accounting reference date shortened from 10/01 to 31/12
dot icon10/12/1990
Ad 27/11/90--------- £ si 8@1=8 £ ic 2/10
dot icon10/12/1990
New secretary appointed;new director appointed
dot icon10/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Secretary resigned;director resigned
dot icon10/12/1990
Resolutions
dot icon10/12/1990
£ nc 1000/250000 23/11/90
dot icon09/10/1990
Accounts for a dormant company made up to 1990-01-10
dot icon09/10/1990
Return made up to 16/09/90; full list of members
dot icon02/04/1990
Return made up to 16/06/89; full list of members
dot icon06/03/1990
Accounts for a dormant company made up to 1989-01-10
dot icon06/03/1990
Resolutions
dot icon21/06/1989
Registered office changed on 21/06/89 from: westminster bank chambers leigh lancashire WN7 1DU
dot icon10/06/1988
Full accounts made up to 1988-01-10
dot icon24/05/1988
Return made up to 03/05/88; full list of members
dot icon22/05/1987
Full accounts made up to 1987-01-10
dot icon22/05/1987
Accounting reference date shortened from 31/03 to 10/01
dot icon27/04/1987
Return made up to 03/04/87; full list of members
dot icon20/06/1986
Full accounts made up to 1981-01-10
dot icon20/06/1986
Full accounts made up to 1985-01-10
dot icon20/06/1986
Full accounts made up to 1983-01-10
dot icon20/06/1986
Full accounts made up to 1986-01-10
dot icon20/06/1986
Full accounts made up to 1982-01-10
dot icon20/06/1986
Full accounts made up to 1984-01-10
dot icon01/05/1986
Return made up to 04/04/86; full list of members
dot icon11/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2003
dot iconLast change occurred
31/01/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2003
dot iconNext account date
31/01/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Anne Elizabeth
Director
11/09/1996 - Present
2
Williams, Justin Sinclair
Secretary
01/06/1996 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEEDS GARAGES LIMITED

LEEDS GARAGES LIMITED is an(a) Dissolved company incorporated on 11/01/1980 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEEDS GARAGES LIMITED?

toggle

LEEDS GARAGES LIMITED is currently Dissolved. It was registered on 11/01/1980 and dissolved on 18/03/2019.

Where is LEEDS GARAGES LIMITED located?

toggle

LEEDS GARAGES LIMITED is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does LEEDS GARAGES LIMITED do?

toggle

LEEDS GARAGES LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for LEEDS GARAGES LIMITED?

toggle

The latest filing was on 18/03/2019: Final Gazette dissolved following liquidation.