Leeds
West Yorkshire
LS17 8RH
Secretary Name | Mrs Ruth Hazel Sless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 High Ash Crescent Leeds West Yorkshire LS17 8RH |
Director Name | Mrs Ruth Hazel Sless |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(46 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 07 September 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 High Ash Crescent Leeds West Yorkshire LS17 8RH |
Director Name | Mrs Anita Jean Ridyard |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 March 1998) |
Role | Director And Company Secretary |
Correspondence Address | 21 Croft Park Menston Ilkley West Yorkshire LS29 6LY |
Director Name | Mr Paul Ridyard |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2000) |
Role | Travel Agent |
Correspondence Address | 21 Croft Park Menston Ilkley West Yorkshire LS29 6LY |
Secretary Name | Mrs Anita Jean Ridyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 21 Croft Park Menston Ilkley West Yorkshire LS29 6LY |
Secretary Name | Adrian Michael Sless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1999) |
Role | Travel Agent |
Correspondence Address | 20 Silverdale Avenue Leeds West Yorkshire LS17 8SZ |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 March 1998 | Delivered on: 20 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 otley road headingly leeds west yorkshire t/n WYK587795. Outstanding |
---|---|
18 April 1995 | Delivered on: 27 April 1995 Satisfied on: 16 November 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposits " referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
21 October 1982 | Delivered on: 1 November 1982 Satisfied on: 15 February 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
10 March 1981 | Delivered on: 16 March 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from 111 Otley Road Leeds West Yorkshire LS6 3PX on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 111 Otley Road Leeds West Yorkshire LS6 3PX on 12 August 2010 (1 page) |
12 March 2010 | Director's details changed for Adrian Michael Sless on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ruth Hazel Sless on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Adrian Michael Sless on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Ruth Hazel Sless on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members
|
8 March 2007 | Return made up to 20/02/07; full list of members
|
5 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
20 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members
|
22 February 2001 | Return made up to 20/02/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 20/02/00; full list of members
|
3 March 2000 | Return made up to 20/02/00; full list of members
|
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 March 1999 | Return made up to 20/02/99; full list of members
|
19 March 1999 | Return made up to 20/02/99; full list of members
|
31 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (7 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Memorandum and Articles of Association (7 pages) |
26 October 1998 | Memorandum and Articles of Association (7 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 113 otley road leeds LS6 3PX (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 113 otley road leeds LS6 3PX (1 page) |
17 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |
27 April 1995 | Particulars of mortgage/charge (6 pages) |