Company NameHolbeck Bowling Club Limited
Company StatusActive
Company Number00132656
CategoryPrivate Limited Company
Incorporation Date9 December 1913(110 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Carl Hogan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2002(88 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Anthonys Road
Beeston
Leeds
LS11 8DP
Director NameMr David Tomlinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2005(91 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Waincliff Place
Leeds
West Yorkshire
LS11 8HY
Director NameMr Mark Philip Lawton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2013(99 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Anthonys Road Beeston
Leeds
West Yorkshire
LS11 8DP
Director NameMrs Michaela Ann Wardle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(99 years, 5 months after company formation)
Appointment Duration11 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pavilion
St Anthonys Road Beeston
Leeds
West Yorkshire
LS11 8DP
Secretary NameMrs Michaela Ann Wardle
StatusCurrent
Appointed18 April 2013(99 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressThe Pavilion
St Anthonys Road Beeston
Leeds
West Yorkshire
LS11 8DP
Director NameMichael Hogan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(78 years, 2 months after company formation)
Appointment Duration-1 years, 8 months (resigned 02 November 1991)
RolePlumber
Correspondence Address141 Town Street
Beeston
Leeds
West Yorkshire
LS11 8DU
Director NameTrevor Crawford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(78 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 1993)
RoleEngineer
Correspondence Address45 Cottingley Gardens
Leeds
West Yorkshire
LS11 0JB
Director NameWilliam Clarke
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(78 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 1993)
RoleRetired
Correspondence Address2 Beeston Park Place
Leeds
West Yorkshire
LS11 8DQ
Director NamePaul Bramham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(78 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1993)
RoleEngineer
Correspondence Address57 Scott Green Crescent
Morley
Leeds
West Yorkshire
LS27 7DG
Director NameDavid Bradshaw
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(78 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 August 2002)
RoleJoiner
Correspondence Address8 Wooler Avenue
Leeds
West Yorkshire
LS11 7NE
Secretary NameErnest Fielding
NationalityBritish
StatusResigned
Appointed17 February 1992(78 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 1993)
RoleCompany Director
Correspondence Address54 Town Street
Beeston
Leeds
West Yorkshire
LS11 8PN
Secretary NameBrian Hawkins
NationalityBritish
StatusResigned
Appointed07 February 1993(79 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 March 2001)
RoleCompany Director
Correspondence Address132 Town Street
Beeston
Leeds
West Yorkshire
LS11 8DW
Director NamePaul Jeremy Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1994(80 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 March 2000)
RoleMachine Operator
Correspondence Address46 Helston Walk
Middleton
Leeds
Yorkshire
LS10 4PU
Director NameIan Bird
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1994(80 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 March 1996)
RolePostman
Correspondence Address11crossland Terrace
Holbeck
Leeds 11
Yorkshire
LS11 6EU
Director NamePeter Grimshaw
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1995(81 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 February 1999)
RoleHgv1 Driver
Correspondence Address5 Beeston Park Garth
Beeston
Leeds 11
Yorkshire
LS11 8DR
Director NameTerence Campleman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1997(83 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 March 2000)
RoleRetired
Correspondence Address33 Oldroyd Crescent
Beeston
West Yorkshire
LS11 8AR
Director NameMr Barrie Fletcher
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(84 years, 2 months after company formation)
Appointment Duration15 years (resigned 03 March 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address16 Redhall Close
Leeds
West Yorkshire
LS11 8DX
Director NameTrevor Crawford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(85 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 February 2002)
RoleUnemployed
Correspondence Address45 Cottingley Gardens
Leeds
West Yorkshire
LS11 0JB
Director NameAndrew Paul Dewhurst
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(86 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2003)
RoleTelecoms Technician
Correspondence Address33 Waincliffe Terrace
Leeds
West Yorkshire
LS11 8EZ
Director NameArthur Gomersal
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(86 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2003)
RoleRetired
Correspondence Address5 Redhall Crescent
Leeds
LS11 8DY
Secretary NamePhilip Myers
NationalityBritish
StatusResigned
Appointed11 March 2001(87 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 March 2002)
RoleCompany Director
Correspondence Address122 Grovehall Drive
Beeston
Leeds
West Yorkshire
LS11 7ET
Director NameMr Stephen John Gilbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(87 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2005)
RoleQuality Control Inspector
Country of ResidenceUnited Kingdom
Correspondence Address30 Redhall Close
Leeds
West Yorkshire
LS11 8DX
Director NameStephen Hopper
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(88 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2004)
RoleDisabled
Correspondence Address167 Middleton Park Grove
Leeds
West Yorkshire
LS10 4BN
Secretary NameAndrew Paul Dewhirst
NationalityBritish
StatusResigned
Appointed13 March 2002(88 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2003)
RoleTelecommunications Engineer
Correspondence Address33 Waincliffe Terrace
Beeston
Leeds
West Yorkshire
LS11 8EZ
Director NameFred Vincent Greenwood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(89 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleDriver
Correspondence Address52 Middleton Park Road
Leeds
West Yorkshire
LS10 3SA
Secretary NameCarl Hogan
NationalityBritish
StatusResigned
Appointed23 February 2003(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2005)
RoleProperty Manager
Correspondence Address141a Town Street
Beeston
Leeds
West Yorkshire
LS11 8DU
Director NameStephen Francis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(91 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2005)
RoleMaintenance Operative
Correspondence Address24 Woodlea Mount
Leeds
West Yorkshire
LS11 7NY
Director NameAnthony Fenn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(91 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2008)
RolePorter
Correspondence Address15 Beeston Park Terrace
Leeds
West Yorkshire
LS11 8DJ
Director NameMr Christoper Hogan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(91 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 March 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address127 Cross Flatts Avenue
Leeds
West Yorkshire
LS11 7NF
Director NameMiss Lorraine Holladay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2005(91 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Wesley Croft
Leeds
West Yorkshire
LS11 8RW
Secretary NameMiss Lorraine Holladay
NationalityEnglish
StatusResigned
Appointed13 February 2005(91 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Wesley Croft
Leeds
West Yorkshire
LS11 8RW
Director NameMr Stephen John Gilbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(94 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2013)
RoleQ C Inspector
Country of ResidenceUnited Kingdom
Correspondence Address30 Redhall Close
Leeds
West Yorkshire
LS11 8DX
Secretary NameMr Carl Hogan
NationalityBritish
StatusResigned
Appointed02 February 2008(94 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Anthonys Road
Beeston
Leeds
LS11 8DP

Contact

Telephone0113 2709141
Telephone regionLeeds

Location

Registered AddressThe Pavilion
St Anthonys Road Beeston
Leeds
West Yorkshire
LS11 8DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

-OTHER
7.91%
-
194 at £1Michael Fayers
19.19%
Ordinary
192 at £1Peter Grimshaw
18.99%
Ordinary
185 at £1Brian Wright
18.30%
Ordinary
173 at £1David Bradshaw
17.11%
Ordinary
172 at £1Alec Mann
17.01%
Ordinary
1 at £1Arthur Gomersal
0.10%
Ordinary
1 at £1Brian Johnson
0.10%
Ordinary
1 at £1Clifford Haigh
0.10%
Ordinary
1 at £1Clifford Wood
0.10%
Ordinary
1 at £1Danny Tree
0.10%
Ordinary
1 at £1Frank Chapman
0.10%
Ordinary
1 at £1George Ward
0.10%
Ordinary
1 at £1Harold Harrison
0.10%
Ordinary
1 at £1Ian Howard
0.10%
Ordinary
1 at £1J. Davidson
0.10%
Ordinary
1 at £1J. Poskitt
0.10%
Ordinary
1 at £1Jack Ward
0.10%
Ordinary
1 at £1Robert Holt
0.10%
Ordinary
1 at £1Stanley Richardson
0.10%
Ordinary
1 at £1Walter Spence
0.10%
Ordinary

Financials

Year2014
Net Worth£25,892
Cash£18,152
Current Liabilities£11,101

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

21 May 1976Delivered 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

Filing History

30 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 October 2016Termination of appointment of John Rimmer as a director on 5 October 2016 (1 page)
13 October 2016Termination of appointment of Brian Rowe as a director on 5 October 2016 (1 page)
13 October 2016Termination of appointment of John Rimmer as a director on 5 October 2016 (1 page)
13 October 2016Termination of appointment of Brian Rowe as a director on 5 October 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,011
(14 pages)
21 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,011
(14 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,011
(14 pages)
31 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,011
(14 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,011
(14 pages)
8 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,011
(14 pages)
11 September 2013Appointment of Mrs Michaela Ann Wardle as a director (2 pages)
11 September 2013Appointment of Mrs Michaela Ann Wardle as a secretary (1 page)
11 September 2013Appointment of Mr John Rimmer as a director (2 pages)
11 September 2013Appointment of Mrs Michaela Ann Wardle as a secretary (1 page)
11 September 2013Appointment of Mr Mark Philip Lawton as a director (2 pages)
11 September 2013Appointment of Mr John Rimmer as a director (2 pages)
11 September 2013Termination of appointment of Carl Hogan as a secretary (1 page)
11 September 2013Termination of appointment of Carl Hogan as a secretary (1 page)
11 September 2013Appointment of Mr Mark Philip Lawton as a director (2 pages)
11 September 2013Appointment of Mrs Michaela Ann Wardle as a director (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 August 2013Termination of appointment of Stephen Gilbert as a director (1 page)
19 August 2013Termination of appointment of Barrie Fletcher as a director (1 page)
19 August 2013Termination of appointment of Christoper Hogan as a director (1 page)
19 August 2013Termination of appointment of Stephen Gilbert as a director (1 page)
19 August 2013Termination of appointment of Barrie Fletcher as a director (1 page)
19 August 2013Termination of appointment of Christoper Hogan as a director (1 page)
3 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
3 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (16 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (16 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 May 2010Director's details changed for Christoper Hogan on 17 February 2010 (2 pages)
10 May 2010Director's details changed for David Tomlinson on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Brian Rowe on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Carl Hogan on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Barrie Fletcher on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Brian Rowe on 17 February 2010 (2 pages)
10 May 2010Secretary's details changed for Carl Hogan on 17 February 2010 (1 page)
10 May 2010Director's details changed for Mr Carl Hogan on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Stephen John Gilbert on 17 February 2010 (2 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (40 pages)
10 May 2010Director's details changed for David Tomlinson on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Barrie Fletcher on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Christoper Hogan on 17 February 2010 (2 pages)
10 May 2010Secretary's details changed for Carl Hogan on 17 February 2010 (1 page)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (40 pages)
10 May 2010Director's details changed for Stephen John Gilbert on 17 February 2010 (2 pages)
18 May 2009Return made up to 17/02/09; full list of members (16 pages)
18 May 2009Return made up to 17/02/09; full list of members (16 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 June 2008Director appointed brian rowe (2 pages)
23 June 2008Director appointed brian rowe (2 pages)
23 June 2008Secretary appointed carl hogan (2 pages)
23 June 2008Director appointed stephen john gilbert (2 pages)
23 June 2008Secretary appointed carl hogan (2 pages)
23 June 2008Director appointed stephen john gilbert (2 pages)
9 June 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2008Appointment terminated director anthony fenn (1 page)
16 May 2008Appointment terminated director sean sturman (1 page)
16 May 2008Appointment terminated director and secretary lorraine holladay (1 page)
16 May 2008Appointment terminated director ann west (1 page)
16 May 2008Appointment terminated director anthony fenn (1 page)
16 May 2008Appointment terminated director sean sturman (1 page)
16 May 2008Appointment terminated director ann west (1 page)
16 May 2008Appointment terminated director and secretary lorraine holladay (1 page)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 March 2007Return made up to 17/02/07; full list of members (22 pages)
25 March 2007Return made up to 17/02/07; full list of members (22 pages)
9 November 2006Ad 28/10/06--------- £ si 4@1=4 £ ic 1017/1021 (2 pages)
9 November 2006Ad 28/10/06--------- £ si 4@1=4 £ ic 1017/1021 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Return made up to 17/02/06; no change of members; amend (10 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Return made up to 17/02/06; no change of members; amend (10 pages)
26 May 2006Director resigned (1 page)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
17 March 2006Return made up to 17/02/06; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
17 March 2006Return made up to 17/02/06; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
14 June 2005Return made up to 17/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 June 2005Return made up to 17/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 May 2005Ad 15/02/05--------- £ si 6@1=6 £ ic 1011/1017 (4 pages)
16 May 2005Ad 15/02/05--------- £ si 6@1=6 £ ic 1011/1017 (4 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 February 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
28 June 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
28 June 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: the pavilion town street far beeston leeds LS11 8AN (1 page)
11 September 2002Registered office changed on 11/09/02 from: the pavilion town street far beeston leeds LS11 8AN (1 page)
11 September 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
10 May 2002Accounts for a small company made up to 30 November 2001 (4 pages)
10 May 2002Accounts for a small company made up to 30 November 2001 (4 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 17/02/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2002Return made up to 17/02/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2001Ad 30/11/01--------- £ si 1@1=1 £ ic 1010/1011 (2 pages)
5 December 2001Ad 30/11/01--------- £ si 1@1=1 £ ic 1010/1011 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
10 August 2001Ad 01/08/01--------- £ si 4@1=4 £ ic 1006/1010 (2 pages)
10 August 2001Ad 01/08/01--------- £ si 4@1=4 £ ic 1006/1010 (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
8 March 2001Return made up to 17/02/01; change of members (10 pages)
8 March 2001Return made up to 17/02/01; change of members (10 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
20 March 2000Return made up to 17/02/00; full list of members (30 pages)
20 March 2000Return made up to 17/02/00; full list of members (30 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Return made up to 17/02/98; change of members (8 pages)
23 March 1998Return made up to 17/02/98; change of members (8 pages)
23 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
5 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 March 1997New director appointed (2 pages)
13 February 1997Accounts for a small company made up to 30 November 1996 (3 pages)
13 February 1997Accounts for a small company made up to 30 November 1996 (3 pages)
1 February 1997Ad 15/01/97--------- £ si 3@1=3 £ ic 965/968 (2 pages)
1 February 1997Ad 15/01/97--------- £ si 3@1=3 £ ic 965/968 (2 pages)
24 March 1996Ad 14/03/96--------- £ si 1@1=1 £ ic 964/965 (2 pages)
24 March 1996Ad 14/03/96--------- £ si 1@1=1 £ ic 964/965 (2 pages)
24 March 1996Secretary's particulars changed (1 page)
24 March 1996Secretary's particulars changed (1 page)
13 March 1996Ad 01/03/95--------- £ si 4@1 (2 pages)
13 March 1996Ad 01/03/95--------- £ si 4@1 (2 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (4 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (4 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 November 1995Nc inc already adjusted 26/11/95 (1 page)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Nc inc already adjusted 26/11/95 (1 page)