Leeds
LS1 2HJ
Director Name | Mrs Judith Ann Webster |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mrs Pamela Susan Archer |
---|---|
Status | Current |
Appointed | 25 July 2013(57 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | James Anthony Peter Archer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(60 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Katie Louise McIlroy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(60 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Maurice Anthony Crook |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 4 Westfield Park Wakefield West Yorkshire WF1 3RP |
Director Name | Mrs Marjorie Doreen Crook |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 08 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Adey Road Adey Road Lymm Cheshire WA13 9QX |
Secretary Name | Mrs Marjorie Doreen Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandal Grange Walton Lane Wakefield West Yorkshire WF2 6NG |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.5k at £0.1 | Mrs J.a. Webster 25.00% Ordinary |
---|---|
7.5k at £0.1 | Mrs J.a. Webster & Mrs M.d. Crook & Mrs P.s. Archer 25.00% Ordinary |
7.5k at £0.1 | Mrs M.d. Crook 25.00% Ordinary |
7.5k at £0.1 | Mrs P.s. Archer 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
Latest Return | 3 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2020 (overdue) |
25 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages) |
---|---|
12 January 2023 | Liquidators' statement of receipts and payments to 19 November 2022 (20 pages) |
12 January 2022 | Liquidators' statement of receipts and payments to 19 November 2021 (19 pages) |
12 December 2020 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 December 2020 (2 pages) |
9 December 2020 | Declaration of solvency (5 pages) |
9 December 2020 | Appointment of a voluntary liquidator (3 pages) |
9 December 2020 | Resolutions
|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 July 2018 | Director's details changed for Mrs Pamela Susan Archer on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 July 2018 | Change of details for Mrs Judith Ann Webster as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Change of details for Mrs Pamela Susan Archer as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mrs Judith Ann Webster on 3 July 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
15 August 2017 | Cessation of Marjorie Doreen Crook as a person with significant control on 2 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
15 August 2017 | Cessation of Marjorie Doreen Crook as a person with significant control on 2 August 2017 (1 page) |
17 March 2017 | Termination of appointment of Marjorie Doreen Crook as a director on 8 November 2016 (2 pages) |
17 March 2017 | Appointment of Katie Louise Mcilroy as a director on 3 March 2017 (3 pages) |
17 March 2017 | Appointment of Katie Louise Mcilroy as a director on 3 March 2017 (3 pages) |
17 March 2017 | Appointment of James Anthony Peter Archer as a director on 3 March 2017 (3 pages) |
17 March 2017 | Termination of appointment of Marjorie Doreen Crook as a director on 8 November 2016 (2 pages) |
17 March 2017 | Appointment of James Anthony Peter Archer as a director on 3 March 2017 (3 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
7 August 2015 | Director's details changed for Mrs Judith Ann Webster on 29 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2015 (2 pages) |
7 August 2015 | Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2015 (2 pages) |
7 August 2015 | Director's details changed for Mrs Pamela Susan Archer on 29 July 2015 (2 pages) |
7 August 2015 | Director's details changed for Mrs Pamela Susan Archer on 29 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mrs Judith Ann Webster on 29 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 July 2015 | Director's details changed for Mrs Judith Ann Webster on 1 April 2015 (3 pages) |
21 July 2015 | Director's details changed for Mrs Marjorie Doreen Crook on 1 April 2015 (3 pages) |
21 July 2015 | Director's details changed for Mrs Marjorie Doreen Crook on 1 April 2015 (3 pages) |
21 July 2015 | Director's details changed for Mrs Marjorie Doreen Crook on 1 April 2015 (3 pages) |
21 July 2015 | Director's details changed for Mrs Judith Ann Webster on 1 April 2015 (3 pages) |
21 July 2015 | Director's details changed for Mrs Judith Ann Webster on 1 April 2015 (3 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mrs Marjorie Doreen Crook on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mrs Marjorie Doreen Crook on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Marjorie Doreen Crook on 6 August 2014 (2 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 July 2013 | Termination of appointment of Marjorie Crook as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Pamela Susan Archer as a secretary (1 page) |
25 July 2013 | Termination of appointment of Marjorie Crook as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Pamela Susan Archer as a secretary (1 page) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mrs Pamela Susan Archer on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Judith Ann Webster on 29 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Pamela Susan Archer on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Judith Ann Webster on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Marjorie Doreen Crook on 29 July 2010 (2 pages) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 March 2008 | Director and secretary's change of particulars / marjorie crook / 01/04/2006 (1 page) |
29 March 2008 | Director and secretary's change of particulars / marjorie crook / 01/04/2006 (1 page) |
22 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
23 August 2005 | Return made up to 29/07/05; full list of members
|
23 August 2005 | Return made up to 29/07/05; full list of members
|
10 August 2004 | Return made up to 29/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 29/07/04; full list of members (9 pages) |
16 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
16 September 2003 | Return made up to 29/07/03; full list of members (9 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (9 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (9 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members (8 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members (8 pages) |
3 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
6 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
7 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
6 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
9 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
8 May 1956 | Certificate of incorporation (1 page) |
8 May 1956 | Certificate of incorporation (1 page) |