Beeston
Leeds
LS11 8DP
Director Name | Mr David Tomlinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2005(91 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Waincliff Place Leeds West Yorkshire LS11 8HY |
Director Name | Mr Mark Philip Lawton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2013(99 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Pavilion St Anthonys Road Beeston Leeds West Yorkshire LS11 8DP |
Director Name | Mrs Michaela Ann Wardle |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pavilion St Anthonys Road Beeston Leeds West Yorkshire LS11 8DP |
Secretary Name | Mrs Michaela Ann Wardle |
---|---|
Status | Current |
Appointed | 18 April 2013(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | The Pavilion St Anthonys Road Beeston Leeds West Yorkshire LS11 8DP |
Director Name | William Clarke |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(78 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 1993) |
Role | Retired |
Correspondence Address | 2 Beeston Park Place Leeds West Yorkshire LS11 8DQ |
Director Name | Michael Hogan |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(78 years, 2 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 02 November 1991) |
Role | Plumber |
Correspondence Address | 141 Town Street Beeston Leeds West Yorkshire LS11 8DU |
Director Name | Trevor Crawford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(78 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 1993) |
Role | Engineer |
Correspondence Address | 45 Cottingley Gardens Leeds West Yorkshire LS11 0JB |
Director Name | Paul Bramham |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1993) |
Role | Engineer |
Correspondence Address | 57 Scott Green Crescent Morley Leeds West Yorkshire LS27 7DG |
Director Name | David Bradshaw |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(78 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 August 2002) |
Role | Joiner |
Correspondence Address | 8 Wooler Avenue Leeds West Yorkshire LS11 7NE |
Secretary Name | Ernest Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(78 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 54 Town Street Beeston Leeds West Yorkshire LS11 8PN |
Secretary Name | Brian Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(79 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 March 2001) |
Role | Company Director |
Correspondence Address | 132 Town Street Beeston Leeds West Yorkshire LS11 8DW |
Director Name | Ian Bird |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(80 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 1996) |
Role | Postman |
Correspondence Address | 11crossland Terrace Holbeck Leeds 11 Yorkshire LS11 6EU |
Director Name | Paul Jeremy Clarke |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(80 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2000) |
Role | Machine Operator |
Correspondence Address | 46 Helston Walk Middleton Leeds Yorkshire LS10 4PU |
Director Name | Peter Grimshaw |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(81 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 1999) |
Role | Hgv1 Driver |
Correspondence Address | 5 Beeston Park Garth Beeston Leeds 11 Yorkshire LS11 8DR |
Director Name | Terence Campleman |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1997(83 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2000) |
Role | Retired |
Correspondence Address | 33 Oldroyd Crescent Beeston West Yorkshire LS11 8AR |
Director Name | Mr Barrie Fletcher |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(84 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 03 March 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redhall Close Leeds West Yorkshire LS11 8DX |
Director Name | Trevor Crawford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(85 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2002) |
Role | Unemployed |
Correspondence Address | 45 Cottingley Gardens Leeds West Yorkshire LS11 0JB |
Director Name | Andrew Paul Dewhurst |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2000(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2003) |
Role | Telecoms Technician |
Correspondence Address | 33 Waincliffe Terrace Leeds West Yorkshire LS11 8EZ |
Director Name | Arthur Gomersal |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2003) |
Role | Retired |
Correspondence Address | 5 Redhall Crescent Leeds LS11 8DY |
Director Name | Arthur Gomersal |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2003) |
Role | Retired |
Correspondence Address | 5 Redhall Crescent Leeds LS11 8DY |
Secretary Name | Philip Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(87 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 122 Grovehall Drive Beeston Leeds West Yorkshire LS11 7ET |
Director Name | Mr Stephen John Gilbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2005) |
Role | Quality Control Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 30 Redhall Close Leeds West Yorkshire LS11 8DX |
Director Name | Stephen Hopper |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2004) |
Role | Disabled |
Correspondence Address | 167 Middleton Park Grove Leeds West Yorkshire LS10 4BN |
Director Name | Stephen Hopper |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(88 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2004) |
Role | Disabled |
Correspondence Address | 167 Middleton Park Grove Leeds West Yorkshire LS10 4BN |
Secretary Name | Andrew Paul Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(88 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2003) |
Role | Telecommunications Engineer |
Correspondence Address | 33 Waincliffe Terrace Beeston Leeds West Yorkshire LS11 8EZ |
Director Name | Fred Vincent Greenwood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2005) |
Role | Driver |
Correspondence Address | 52 Middleton Park Road Leeds West Yorkshire LS10 3SA |
Secretary Name | Carl Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2005) |
Role | Property Manager |
Correspondence Address | 141a Town Street Beeston Leeds West Yorkshire LS11 8DU |
Director Name | Anthony Fenn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(91 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2008) |
Role | Porter |
Correspondence Address | 15 Beeston Park Terrace Leeds West Yorkshire LS11 8DJ |
Director Name | Stephen Francis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(91 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2005) |
Role | Maintenance Operative |
Correspondence Address | 24 Woodlea Mount Leeds West Yorkshire LS11 7NY |
Director Name | Mr Christoper Hogan |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(91 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2013) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 127 Cross Flatts Avenue Leeds West Yorkshire LS11 7NF |
Director Name | Miss Lorraine Holladay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2005(91 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Wesley Croft Leeds West Yorkshire LS11 8RW |
Secretary Name | Miss Lorraine Holladay |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 February 2005(91 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Wesley Croft Leeds West Yorkshire LS11 8RW |
Director Name | Mr Stephen John Gilbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2013) |
Role | Q C Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 30 Redhall Close Leeds West Yorkshire LS11 8DX |
Secretary Name | Mr Carl Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Anthonys Road Beeston Leeds LS11 8DP |
Telephone | 0113 2709141 |
---|---|
Telephone region | Leeds |
Registered Address | The Pavilion St Anthonys Road Beeston Leeds West Yorkshire LS11 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
- | OTHER 7.91% - |
---|---|
194 at £1 | Michael Fayers 19.19% Ordinary |
192 at £1 | Peter Grimshaw 18.99% Ordinary |
185 at £1 | Brian Wright 18.30% Ordinary |
173 at £1 | David Bradshaw 17.11% Ordinary |
172 at £1 | Alec Mann 17.01% Ordinary |
1 at £1 | Arthur Gomersal 0.10% Ordinary |
1 at £1 | Brian Johnson 0.10% Ordinary |
1 at £1 | Clifford Haigh 0.10% Ordinary |
1 at £1 | Clifford Wood 0.10% Ordinary |
1 at £1 | Danny Tree 0.10% Ordinary |
1 at £1 | Frank Chapman 0.10% Ordinary |
1 at £1 | George Ward 0.10% Ordinary |
1 at £1 | Harold Harrison 0.10% Ordinary |
1 at £1 | Ian Howard 0.10% Ordinary |
1 at £1 | J. Davidson 0.10% Ordinary |
1 at £1 | J. Poskitt 0.10% Ordinary |
1 at £1 | Jack Ward 0.10% Ordinary |
1 at £1 | Robert Holt 0.10% Ordinary |
1 at £1 | Stanley Richardson 0.10% Ordinary |
1 at £1 | Walter Spence 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,892 |
Cash | £18,152 |
Current Liabilities | £11,101 |
Latest Accounts | 30 November 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (8 months, 1 week from now) |
21 May 1976 | Delivered on: 1 June 1976 Persons entitled: Samuel Webster & Sons Limited Classification: Legal charge Secured details: £2,000. Particulars: Property at town street beeston leeds. Outstanding |
---|
30 April 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of John Rimmer as a director on 5 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Brian Rowe as a director on 5 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Rimmer as a director on 5 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Brian Rowe as a director on 5 October 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 September 2013 | Appointment of Mrs Michaela Ann Wardle as a director (2 pages) |
11 September 2013 | Appointment of Mrs Michaela Ann Wardle as a secretary (1 page) |
11 September 2013 | Appointment of Mr John Rimmer as a director (2 pages) |
11 September 2013 | Appointment of Mrs Michaela Ann Wardle as a secretary (1 page) |
11 September 2013 | Appointment of Mr Mark Philip Lawton as a director (2 pages) |
11 September 2013 | Appointment of Mr John Rimmer as a director (2 pages) |
11 September 2013 | Termination of appointment of Carl Hogan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Carl Hogan as a secretary (1 page) |
11 September 2013 | Appointment of Mr Mark Philip Lawton as a director (2 pages) |
11 September 2013 | Appointment of Mrs Michaela Ann Wardle as a director (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 August 2013 | Termination of appointment of Stephen Gilbert as a director (1 page) |
19 August 2013 | Termination of appointment of Barrie Fletcher as a director (1 page) |
19 August 2013 | Termination of appointment of Christoper Hogan as a director (1 page) |
19 August 2013 | Termination of appointment of Stephen Gilbert as a director (1 page) |
19 August 2013 | Termination of appointment of Barrie Fletcher as a director (1 page) |
19 August 2013 | Termination of appointment of Christoper Hogan as a director (1 page) |
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (16 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (16 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 May 2010 | Director's details changed for Christoper Hogan on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for David Tomlinson on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Brian Rowe on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Carl Hogan on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Barrie Fletcher on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Brian Rowe on 17 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Carl Hogan on 17 February 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Carl Hogan on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen John Gilbert on 17 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (40 pages) |
10 May 2010 | Director's details changed for David Tomlinson on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Barrie Fletcher on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Christoper Hogan on 17 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Carl Hogan on 17 February 2010 (1 page) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (40 pages) |
10 May 2010 | Director's details changed for Stephen John Gilbert on 17 February 2010 (2 pages) |
18 May 2009 | Return made up to 17/02/09; full list of members (16 pages) |
18 May 2009 | Return made up to 17/02/09; full list of members (16 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 June 2008 | Director appointed brian rowe (2 pages) |
23 June 2008 | Director appointed brian rowe (2 pages) |
23 June 2008 | Secretary appointed carl hogan (2 pages) |
23 June 2008 | Director appointed stephen john gilbert (2 pages) |
23 June 2008 | Secretary appointed carl hogan (2 pages) |
23 June 2008 | Director appointed stephen john gilbert (2 pages) |
9 June 2008 | Return made up to 17/02/08; no change of members
|
9 June 2008 | Return made up to 17/02/08; no change of members
|
16 May 2008 | Appointment terminated director anthony fenn (1 page) |
16 May 2008 | Appointment terminated director sean sturman (1 page) |
16 May 2008 | Appointment terminated director and secretary lorraine holladay (1 page) |
16 May 2008 | Appointment terminated director ann west (1 page) |
16 May 2008 | Appointment terminated director anthony fenn (1 page) |
16 May 2008 | Appointment terminated director sean sturman (1 page) |
16 May 2008 | Appointment terminated director ann west (1 page) |
16 May 2008 | Appointment terminated director and secretary lorraine holladay (1 page) |
10 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 March 2007 | Return made up to 17/02/07; full list of members (22 pages) |
25 March 2007 | Return made up to 17/02/07; full list of members (22 pages) |
9 November 2006 | Ad 28/10/06--------- £ si 4@1=4 £ ic 1017/1021 (2 pages) |
9 November 2006 | Ad 28/10/06--------- £ si 4@1=4 £ ic 1017/1021 (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 17/02/06; no change of members; amend (10 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 17/02/06; no change of members; amend (10 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 17/02/06; no change of members
|
17 March 2006 | Return made up to 17/02/06; no change of members
|
5 July 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
14 June 2005 | Return made up to 17/02/05; no change of members
|
14 June 2005 | Return made up to 17/02/05; no change of members
|
16 May 2005 | Ad 15/02/05--------- £ si 6@1=6 £ ic 1011/1017 (4 pages) |
16 May 2005 | Ad 15/02/05--------- £ si 6@1=6 £ ic 1011/1017 (4 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 17/02/04; full list of members
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 17/02/04; full list of members
|
23 February 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 17/02/03; full list of members
|
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Return made up to 17/02/03; full list of members
|
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
28 June 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
28 June 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: the pavilion town street far beeston leeds LS11 8AN (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: the pavilion town street far beeston leeds LS11 8AN (1 page) |
11 September 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Accounts for a small company made up to 30 November 2001 (4 pages) |
10 May 2002 | Accounts for a small company made up to 30 November 2001 (4 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 17/02/02; no change of members
|
19 March 2002 | Return made up to 17/02/02; no change of members
|
5 December 2001 | Ad 30/11/01--------- £ si 1@1=1 £ ic 1010/1011 (2 pages) |
5 December 2001 | Ad 30/11/01--------- £ si 1@1=1 £ ic 1010/1011 (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
10 August 2001 | Ad 01/08/01--------- £ si 4@1=4 £ ic 1006/1010 (2 pages) |
10 August 2001 | Ad 01/08/01--------- £ si 4@1=4 £ ic 1006/1010 (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
8 March 2001 | Return made up to 17/02/01; change of members (10 pages) |
8 March 2001 | Return made up to 17/02/01; change of members (10 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 17/02/00; full list of members (30 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members (30 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 17/02/99; no change of members
|
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 17/02/99; no change of members
|
23 March 1998 | Return made up to 17/02/98; change of members (8 pages) |
23 March 1998 | Return made up to 17/02/98; change of members (8 pages) |
23 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
5 March 1997 | Return made up to 17/02/97; full list of members
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 17/02/97; full list of members
|
5 March 1997 | New director appointed (2 pages) |
13 February 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
13 February 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
1 February 1997 | Ad 15/01/97--------- £ si 3@1=3 £ ic 965/968 (2 pages) |
1 February 1997 | Ad 15/01/97--------- £ si 3@1=3 £ ic 965/968 (2 pages) |
24 March 1996 | Ad 14/03/96--------- £ si 1@1=1 £ ic 964/965 (2 pages) |
24 March 1996 | Ad 14/03/96--------- £ si 1@1=1 £ ic 964/965 (2 pages) |
24 March 1996 | Secretary's particulars changed (1 page) |
24 March 1996 | Secretary's particulars changed (1 page) |
13 March 1996 | Ad 01/03/95--------- £ si 4@1 (2 pages) |
13 March 1996 | Ad 01/03/95--------- £ si 4@1 (2 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
30 November 1995 | Nc inc already adjusted 26/11/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Nc inc already adjusted 26/11/95 (1 page) |