Company NameLeeds Funeral Services Limited
Company StatusConverted / Closed
Company Number01813401
CategoryConverted / Closed
Incorporation Date3 May 1984(39 years, 11 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(27 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 08 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameHonorary Alderman Bernard Peter Atha
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Moseley Wood Croft
Cookridge
Leeds
West Yorkshire
LS16 7JJ
Director NameCllr Elizabeth Anne Nash
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 June 2004)
RolePublic Relations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHark To Rover Cottages
92 Morris Lane
Leeds
West Yorkshire
LS5 3EN
Secretary NameMr Edwin Christopher Atkinson
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address200 Smith House Lane
Halifax
West Yorkshire
HX3 8UP
Director NameDr William John Birch
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1998)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Grovehall Parade
Leeds
West Yorkshire
LS11 7AE
Secretary NameMr Alan Gill
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubbing 58 Denshaw Road
Delph
Oldham
Lancashire
OL3 5EU
Director NameMr Brian Michael Selby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Primley Park Road
Leeds
West Yorkshire
LS17 7HS
Secretary NameChristopher Roland Maynard
NationalityBritish
StatusResigned
Appointed29 July 2003(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address14 St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameMr William John Birch
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grovehall Parade
Leeds
West Yorkshire
LS11 7AE
Director NameMr Maurice Firbank
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address433 Spen Lane
West Park
Leeds
West Yorkshire
LS16 6JE
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed15 January 2007(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(5 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
31 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of register of members (1 page)
19 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 November 2007Location of debenture register (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Registered office changed on 19/11/07 from: new century house corporation street manchester M60 4ES (1 page)
19 November 2007Registered office changed on 19/11/07 from: new century house corporation street manchester M60 4ES (1 page)
19 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 November 2007Location of register of members (1 page)
19 November 2007Location of debenture register (1 page)
14 November 2007Accounting reference date shortened from 21/01/08 to 11/01/08 (1 page)
14 November 2007Accounting reference date shortened from 21/01/08 to 11/01/08 (1 page)
27 October 2007Accounts for a dormant company made up to 21 January 2007 (6 pages)
27 October 2007Accounts for a dormant company made up to 21 January 2007 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
22 October 2007Registered office changed on 22/10/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: benyon house ring road middleton leeds LS10 4AA (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: benyon house ring road middleton leeds LS10 4AA (1 page)
15 May 2007Director resigned (1 page)
23 January 2007Return made up to 31/10/06; full list of members (7 pages)
23 January 2007Return made up to 31/10/06; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 18 January 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 18 January 2006 (1 page)
29 November 2005Return made up to 31/10/05; full list of members (7 pages)
29 November 2005Return made up to 31/10/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 18 January 2005 (1 page)
29 April 2005Accounts for a dormant company made up to 18 January 2005 (1 page)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 18 January 2004 (1 page)
22 July 2004Accounts for a dormant company made up to 18 January 2004 (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 November 2003New secretary appointed (2 pages)
9 August 2003Accounts for a dormant company made up to 19 January 2003 (1 page)
9 August 2003Accounts for a dormant company made up to 19 January 2003 (1 page)
3 December 2002Return made up to 31/10/02; full list of members (7 pages)
3 December 2002Return made up to 31/10/02; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 20 January 2002 (1 page)
18 August 2002Total exemption small company accounts made up to 20 January 2002 (1 page)
12 November 2001Accounts for a dormant company made up to 21 January 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 21 January 2001 (1 page)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 21 January 2000 (1 page)
9 February 2001Accounts for a dormant company made up to 21 January 2000 (1 page)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Accounts for a dormant company made up to 16 January 1999 (1 page)
4 September 2000Accounts for a dormant company made up to 16 January 1999 (1 page)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 17 January 1998 (1 page)
28 September 1998Accounts for a dormant company made up to 17 January 1998 (1 page)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 21 January 1997 (1 page)
26 October 1997Accounts for a dormant company made up to 21 January 1997 (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 December 1996Accounts for a dormant company made up to 20 January 1996 (1 page)
2 December 1996Accounts for a dormant company made up to 20 January 1996 (1 page)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
20 October 1995Accounts for a dormant company made up to 14 January 1995 (2 pages)
20 October 1995Accounts for a dormant company made up to 14 January 1995 (2 pages)