Company NameCDS (Leeds) Limited
DirectorSean Clarke
Company StatusDissolved
Company Number03081886
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 8 months ago)
Previous NameScenetone Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameSean Clarke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(5 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address15 Southlands Crescent
Moortown
Leeds
West Yorkshire
LS17 5NX
Secretary NamePaul Craig Shardlow
NationalityBritish
StatusCurrent
Appointed15 January 1996(5 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address1 Warde Aldam Crescent
Wickersley
Rotherham
South Yorkshire
S66 0HN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (4 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Statement of affairs (7 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1997Appointment of a voluntary liquidator (1 page)
10 July 1997Registered office changed on 10/07/97 from: the logisitics centre cross grenn way cross green industrial estate leeds yorkshire LS9 0SE (1 page)
18 August 1996Return made up to 20/07/96; full list of members (6 pages)
11 March 1996Accounting reference date notified as 31/01 (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Company name changed scenetone LIMITED\certificate issued on 26/01/96 (2 pages)
24 January 1996Nc inc already adjusted 12/01/96 (1 page)
24 January 1996New secretary appointed (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996Registered office changed on 24/01/96 from: 12 york place leeds LS1 2DS (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (1 page)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1995Incorporation (14 pages)