Stourton
Leeds
LS10 1SD
Secretary Name | Mrs Karen Devonport |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2008(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mrs Karen Devonport |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2010(59 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds LS10 1SD |
Director Name | Mr Philip John Hurst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2000) |
Role | Manager |
Correspondence Address | The Court House 12 Draycott Road Upper Tean Stoke On Trent Staffordshire ST10 4JF |
Director Name | Mr John Samuel Tainton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Bramblings Frenchlands Lane Lower Broadheath Worcestershire WR2 6QU |
Director Name | David Glenville Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 7 Eleanor View Westlands Newcastle Under Lyme Staffordshire ST5 3SD |
Director Name | Kevin John Middis |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale Old Forge Gardens Hartlebury Worcestershire DY11 7TA |
Director Name | Miles Battersby |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Manager |
Correspondence Address | 11 Calverhall Way Ashton In Makerfield Lancashire WN4 9LB |
Director Name | Mr Gregory Francis John Armstrong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 5 Barnetts Grove Kidderminster Worcestershire DY10 3HG |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Fairview Lockwood Road Kingsley Holt Stoke On Trent Staffordshire ST10 2BE |
Director Name | David Glynn Blood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 5 The Crest Telford Salop TF3 4TJ |
Director Name | Howard Todd |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(43 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1997) |
Role | Manager |
Correspondence Address | Hamlet Cottage 96-98 Halling Lane Halling Honley Huddersfield HD7 2QX |
Director Name | Paul Taylor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 32 Sutherland Drive Westlands Newcastle Under Lyme Staffordshire ST5 3EN |
Director Name | Mr Martin Joseph Joyce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meynell Lane Meynell Road Colton Leeds West Yorkshire LS15 9BZ |
Secretary Name | Mr Martin Joseph Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meynell Lane Meynell Road Colton Leeds West Yorkshire LS15 9BZ |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Helens Grove Sandal Wakefield West Yorkshire WF2 6RR |
Director Name | John Eason Tiplady |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 7 Osborne Drive Todwick Sheffield South Yorkshire S26 1HW |
Secretary Name | Mr George Clinton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(57 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant View Main Street Alne North Yorkshire YO61 1RT |
Registered Address | Valley Farm Road Stourton Leeds LS10 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 30 May 2017 (overdue) |
---|
25 January 2022 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
8 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Restoration by order of the court (3 pages) |
8 December 2015 | Restoration by order of the court (3 pages) |
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Appointment of a voluntary liquidator (1 page) |
29 June 2011 | Declaration of solvency (3 pages) |
29 June 2011 | Declaration of solvency (3 pages) |
29 June 2011 | Appointment of a voluntary liquidator (1 page) |
29 June 2011 | Resolutions
|
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 December 2010 | Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Appointment of Mrs Karen Devonport as a director (2 pages) |
16 September 2010 | Appointment of Mrs Karen Devonport as a director (2 pages) |
16 September 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
16 September 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated secretary george jones (1 page) |
30 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated secretary george jones (1 page) |
4 June 2008 | Appointment terminated secretary martin joyce (1 page) |
4 June 2008 | Appointment terminated secretary martin joyce (1 page) |
4 June 2008 | Director and secretary appointed george clinton jones (1 page) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
4 June 2008 | Director and secretary appointed george clinton jones (1 page) |
2 June 2008 | Secretary appointed karen devonport (1 page) |
2 June 2008 | Secretary appointed karen devonport (1 page) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Auditor's resignation (1 page) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Location of register of members (1 page) |
6 March 2000 | Location of register of members (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: po box 190 berry hill road stoke on trent staffs ST4 2XA (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: po box 190 berry hill road stoke on trent staffs ST4 2XA (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Return made up to 16/05/98; full list of members
|
2 June 1998 | Return made up to 16/05/98; full list of members
|
8 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
2 June 1996 | Return made up to 16/05/96; full list of members (9 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 June 1996 | Return made up to 16/05/96; full list of members (9 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Return made up to 16/05/95; full list of members
|
24 May 1995 | Return made up to 16/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (14 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (14 pages) |
3 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
3 June 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
5 March 1990 | Full accounts made up to 9 June 1989 (14 pages) |
5 March 1990 | Full accounts made up to 9 June 1989 (14 pages) |
5 March 1990 | Full accounts made up to 9 June 1989 (14 pages) |
3 March 1989 | Resolutions
|
3 March 1989 | Resolutions
|
12 January 1981 | Certificate of incorporation (1 page) |
12 January 1981 | Certificate of incorporation (1 page) |
19 November 1974 | Accounts made up to 31 March 1974 (7 pages) |
19 November 1974 | Accounts made up to 31 March 1974 (7 pages) |