Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST LEEDS DEVELOPMENT COMPANY LIMITED
Company Information for

EAST LEEDS DEVELOPMENT COMPANY LIMITED

WESTLAND ROAD, LEEDS, LS11,
Company Registration Number
04485243
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About East Leeds Development Company Ltd
EAST LEEDS DEVELOPMENT COMPANY LIMITED was founded on 2002-07-14 and had its registered office in Westland Road. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
EAST LEEDS DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
WESTLAND ROAD
LEEDS
 
Previous Names
INHOCO 2707 LIMITED30/04/2003
Filing Information
Company Number 04485243
Date formed 2002-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-08 03:05:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST LEEDS DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BROOK
Company Secretary 2007-12-21
PETER JOHN GILMAN
Director 2003-03-28
JAMES POSKITT
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORGE GILMAN
Director 2007-12-21 2010-07-09
MARK WILLIAM STEPHENSON
Company Secretary 2006-11-03 2007-12-21
ANDREW DONALD GRIFFITHS
Director 2007-02-09 2007-12-21
MARK ANDREW LEWIS
Director 2006-11-03 2007-02-09
DAVID CHETTLE
Company Secretary 2003-03-28 2006-11-03
JOHN STUART RICHARD HAYNES
Director 2006-07-07 2006-11-03
PAUL ARNOTT LUDLOW
Director 2003-03-28 2006-07-03
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-07-14 2003-03-28
INHOCO FORMATIONS LIMITED
Nominated Director 2002-07-14 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET BROOK GMI WILLOW GREEN LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Dissolved 2014-06-17
SUSAN MARGARET BROOK KELLINGTON ESTATES LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
SUSAN MARGARET BROOK GMI 2015 LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
SUSAN MARGARET BROOK GMI LANDMARK MANAGEMENT LIMITED Company Secretary 2007-03-30 CURRENT 1997-04-22 Dissolved 2017-02-21
SUSAN MARGARET BROOK GMI ROVINIAN (E) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
SUSAN MARGARET BROOK GMI PROJECT MANAGEMENT LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-06-17
SUSAN MARGARET BROOK GMI 2012 LIMITED Company Secretary 2005-03-23 CURRENT 2001-01-15 Dissolved 2014-07-01
SUSAN MARGARET BROOK GMI THORPE PARK LIMITED Company Secretary 2005-01-14 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2006-08-14 CURRENT 1920-12-11 Active
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN GMI 2012 LIMITED Director 2001-03-02 CURRENT 2001-01-15 Dissolved 2014-07-01
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN GMI ROVINIAN LIMITED Director 1993-02-22 CURRENT 1989-02-10 Dissolved 2018-06-05
PETER JOHN GILMAN LEWCOMBE HOMES LIMITED Director 1992-09-11 CURRENT 1992-07-31 Active
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 Active
JAMES POSKITT GMI ROVINIAN LIMITED Director 2007-12-21 CURRENT 1989-02-10 Dissolved 2018-06-05
JAMES POSKITT KELLINGTON ESTATES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
JAMES POSKITT GMI DEVELOPMENTS LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JAMES POSKITT GMI LUGA LIMITED Director 2006-05-23 CURRENT 2006-03-30 Active - Proposal to Strike off
JAMES POSKITT GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
JAMES POSKITT GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-27DS01APPLICATION FOR STRIKING-OFF
2014-12-01AA31/03/14 TOTAL EXEMPTION FULL
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POSKITT / 06/08/2014
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0111/04/14 FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM PARK HOUSE WESTLAND ROAD LEEDS LS11 5UH UNITED KINGDOM
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-05-22AR0111/04/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0111/04/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0111/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 01/01/2011
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN
2010-05-04AR0111/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE GILMAN / 01/01/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-08-19190LOCATION OF DEBENTURE REGISTER
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2008-01-14288bSECRETARY RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17AAFULL ACCOUNTS MADE UP TO 03/11/06
2007-04-23363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-17225ACC. REF. DATE EXTENDED FROM 03/11/07 TO 31/12/07
2007-04-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 03/11/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-01-30190LOCATION OF DEBENTURE REGISTER
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2006-12-21AUDAUDITOR'S RESIGNATION
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-07-03ELRESS386 DISP APP AUDS 28/03/03
2006-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-21AUDAUDITOR'S RESIGNATION
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07288cSECRETARY'S PARTICULARS CHANGED
2004-08-05363aRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-02288cDIRECTOR'S PARTICULARS CHANGED
2004-03-29288cSECRETARY'S PARTICULARS CHANGED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01288cSECRETARY'S PARTICULARS CHANGED
2003-09-15225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-08-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EAST LEEDS DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST LEEDS DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-06 Satisfied SEVERN TRENT PROPERTY LIMITED
Intangible Assets
Patents
We have not found any records of EAST LEEDS DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST LEEDS DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of EAST LEEDS DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST LEEDS DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EAST LEEDS DEVELOPMENT COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EAST LEEDS DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST LEEDS DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST LEEDS DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.