SOUTH LEEDS TRADE CENTRE LIMITED
LEEDS READCO 311 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JP

Company number 04293351
Status Active - Proposal to Strike off
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address 3RD FLOOR GOODBARD HOUSE, 15 INFIRMARY STREET, LEEDS, W YORKS, LS1 2JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 1 . The most likely internet sites of SOUTH LEEDS TRADE CENTRE LIMITED are www.southleedstradecentre.co.uk, and www.south-leeds-trade-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. South Leeds Trade Centre Limited is a Private Limited Company. The company registration number is 04293351. South Leeds Trade Centre Limited has been working since 25 September 2001. The present status of the company is Active - Proposal to Strike off. The registered address of South Leeds Trade Centre Limited is 3rd Floor Goodbard House 15 Infirmary Street Leeds W Yorks Ls1 2jp. . MORTON, Richard John is a Secretary of the company. GILMAN, Christopher Edward is a Director of the company. MORTON, Kenneth is a Director of the company. MORTON, Richard John is a Director of the company. Secretary JACKSON, Guy Collingwood has been resigned. Director BOND, Julian has been resigned. Director JACKSON, Guy Collingwood has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORTON, Richard John
Appointed Date: 29 October 2001

Director
GILMAN, Christopher Edward
Appointed Date: 29 October 2001
58 years old

Director
MORTON, Kenneth
Appointed Date: 29 October 2001
83 years old

Director
MORTON, Richard John
Appointed Date: 29 October 2001
56 years old

Resigned Directors

Secretary
JACKSON, Guy Collingwood
Resigned: 29 October 2001
Appointed Date: 25 September 2001

Director
BOND, Julian
Resigned: 29 October 2001
Appointed Date: 25 September 2001
64 years old

Director
JACKSON, Guy Collingwood
Resigned: 29 October 2001
Appointed Date: 25 September 2001
68 years old

SOUTH LEEDS TRADE CENTRE LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
20 Dec 2016
First Gazette notice for compulsory strike-off
16 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

02 Jul 2015
Total exemption small company accounts made up to 28 February 2015
27 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1

...
... and 41 more events
12 Nov 2001
Secretary resigned;director resigned
12 Nov 2001
Accounting reference date shortened from 30/09/02 to 30/06/02
12 Nov 2001
Registered office changed on 12/11/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
09 Nov 2001
Company name changed readco 311 LIMITED\certificate issued on 09/11/01
25 Sep 2001
Incorporation

SOUTH LEEDS TRADE CENTRE LIMITED Charges

25 January 2002
Legal mortgage
Delivered: 6 February 2002
Status: Satisfied on 13 December 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a on the west side of belle isle road hunslet…
25 January 2002
Debenture
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…