Headingley
Leeds
LS6 3HU
Director Name | Mr David John Barrass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(75 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mrs Julie Alison Cooper |
---|---|
Status | Current |
Appointed | 01 May 2017(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Gordon Mallinson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1995) |
Role | Provisions Merchant |
Correspondence Address | 79 Chevet Lane Wakefield West Yorkshire WF2 6JE |
Director Name | Mr Robert Maxwell Tebb |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1995) |
Role | Provisions Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Court 15 Holt Avenue Church Lane Adel Leeds Yorkshire LS16 8DH |
Secretary Name | Gordon Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 79 Chevet Lane Wakefield West Yorkshire WF2 6JE |
Secretary Name | Mr Christopher David Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(63 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Brook House Parkin Lane Apperley Bridge Bradford West Yorkshire BD10 0NF |
Director Name | Mr Iain Macleod Watson Ure |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(64 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 7 Byron Court Harrogate HG2 0LL |
Secretary Name | Mr Gordon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(66 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Cottage Road Headingley Leeds West Yorkshire LS6 4DD |
Website | atcleeds.co.uk |
---|---|
Telephone | 0113 2758758 |
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
43.8k at £1 | Atc Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 October 2020 | Registered office address changed from 7 Cottage Road Headingley Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Secretary's details changed for Mr Gordon Howard on 13 February 2011 (1 page) |
16 February 2011 | Director's details changed for Mr David John Barrass on 13 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr David John Barrass on 13 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Christopher David Ure on 13 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Secretary's details changed for Mr Gordon Howard on 13 February 2011 (1 page) |
16 February 2011 | Director's details changed for Mr Christopher David Ure on 13 February 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members
|
16 March 2005 | Return made up to 13/02/05; full list of members
|
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 1 April 2000 (2 pages) |
23 February 2000 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
23 February 2000 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members
|
18 February 2000 | Return made up to 13/02/00; full list of members
|
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 28 March 1998 (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 28 March 1998 (2 pages) |
16 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 29 March 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 29 March 1997 (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
20 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 13/02/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |