Millshaw Park Lane
Leeds
LS11 0DL
Director Name | Christopher Guy Lintott |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shroton Brake Shroton Blandford Forum Dorset DT11 8QR |
Secretary Name | Christopher Guy Lintott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | No 3 White Rose Office Park Millshaw Park Lane Leeds LS11 0DL |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Anne Christine Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 18 Bettespol Meadows Redbourn St Albans Hertfordshire AL3 7EW |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1994) |
Role | Managing |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Secretary Name | Iain Donald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 10 October 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 June 2012) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Telephone | 020 75181070 |
---|---|
Telephone region | London |
Registered Address | No 3 White Rose Office Park Millshaw Park Lane Leeds LS11 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
243k at £5 | Munroek LTD 98.92% Ordinary |
---|---|
2.6k at £5 | Munroek LTD 1.08% Preference |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2023 (1 month from now) |
17 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 September 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
22 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Munroe K Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Munroe K Limited as a person with significant control on 6 April 2016 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
28 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-28
|
28 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-28
|
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for David William Aspin on 1 January 2015 (2 pages) |
10 July 2015 | Director's details changed for David William Aspin on 1 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for David William Aspin on 1 January 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
19 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Director's details changed for David William Aspin on 1 January 2013 (2 pages) |
19 September 2013 | Director's details changed for David William Aspin on 1 January 2013 (2 pages) |
19 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Director's details changed for David William Aspin on 1 January 2013 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
17 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Secretary's details changed for Aldwych Secretaries Limited on 26 June 2012 (2 pages) |
17 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Secretary's details changed for Aldwych Secretaries Limited on 26 June 2012 (2 pages) |
14 September 2012 | Director's details changed for Christopher Guy Lintott on 26 June 2012 (2 pages) |
14 September 2012 | Director's details changed for David William Aspin on 26 June 2012 (2 pages) |
14 September 2012 | Director's details changed for Christopher Guy Lintott on 26 June 2012 (2 pages) |
14 September 2012 | Director's details changed for David William Aspin on 26 June 2012 (2 pages) |
25 July 2012 | Appointment of Christopher Guy Lintott as a secretary (3 pages) |
25 July 2012 | Appointment of Christopher Guy Lintott as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
29 June 2012 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
29 June 2012 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 29 June 2012 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 (14 pages) |
28 June 2011 | Annual return made up to 24 June 2011 (14 pages) |
27 June 2011 | Director's details changed for David William Aspin on 16 May 2011 (3 pages) |
27 June 2011 | Director's details changed for David William Aspin on 16 May 2011 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 July 2010 | Annual return made up to 28 June 2010 (14 pages) |
1 July 2010 | Annual return made up to 28 June 2010 (14 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
23 July 2008 | Return made up to 31/05/08; no change of members (4 pages) |
23 July 2008 | Return made up to 31/05/08; no change of members (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (10 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (10 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
13 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
9 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (10 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (10 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
16 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members
|
3 June 2003 | Return made up to 31/05/03; full list of members
|
13 January 2003 | Return made up to 31/05/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/05/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (10 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
17 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
17 September 2001 | Return made up to 31/05/01; full list of members
|
17 September 2001 | Return made up to 31/05/01; full list of members
|
13 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
4 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
23 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Ad 09/10/95--------- £ si [email protected]=1207845 £ ic 20480/1228325 (2 pages) |
26 October 1995 | £ nc 30000/1237845 09/10/95 (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: arlington house arlington business park theale reading RG7 4SA (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | Ad 09/10/95--------- £ si [email protected]=1207845 £ ic 20480/1228325 (2 pages) |
26 October 1995 | £ nc 30000/1237845 09/10/95 (1 page) |
20 October 1995 | Full accounts made up to 28 January 1995 (14 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 28 January 1995 (14 pages) |
20 October 1995 | New director appointed (2 pages) |