23 Stainbeck Lane
Leeds
West Yorkshire
LS7 3QR
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 140 33 Great George Street Leeds LS1 3AJ |
Director Name | Martin Ashworth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1995) |
Role | Research Engineer |
Correspondence Address | 27 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Alison Walker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 October 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Rupert Lawson Langley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1995) |
Role | Legal Executive |
Correspondence Address | 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Ormond Mark Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(17 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 November 1992) |
Role | Doctor |
Correspondence Address | 25 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Rachel Murray |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1994) |
Role | Staff Nurse |
Correspondence Address | 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Miriam Silverman |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 1993) |
Role | Retired |
Correspondence Address | 27 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Stella Clark |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 July 2000) |
Role | Retired |
Correspondence Address | Flat 1 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Astrid Elizabeth Nell Grainger |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1997) |
Role | Staff Nurse |
Correspondence Address | Flat 1 25 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Peter Scallon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 1999) |
Role | Broadcasting Manager |
Correspondence Address | Flat 2 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Secretary Name | Rupert Lawson Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Robert Frederick Robinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Investment Consultant |
Correspondence Address | Flat 5 23 Stainbeck Lane Leeds LS7 3QR |
Secretary Name | Stella Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Flat 1 23 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Jason Martin Oddy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2000) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 23 Stainbeck Lane Leeds Yorkshire LS7 3QR |
Director Name | Stuart Geoffrey Fisher |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 November 2005) |
Role | Financial Advisor |
Correspondence Address | Flat 4 27 Stainbeck Lane Leeds Yorkshire LS7 3QR |
Director Name | Andrew David Meskell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2003) |
Role | Computer Programmer |
Correspondence Address | Flat 5 25 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Betty Gray |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 October 2016) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, West Lodge 27 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Secretary Name | Betty Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 October 2016) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, West Lodge 27 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Jack Jason Wood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 September 2020) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 27 Stainbeck Lane Chapel Allerton West Yorkshire LS7 3QR |
Director Name | Hayley Winship |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2009) |
Role | Therapist Occupational |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Stainbeck Lane Chapel Allerton West Yorkshire LS7 3QR |
Director Name | Amanda Jane Price |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2010) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 27 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Director Name | Mr Harvey Sohanpall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, West Lodge 25 Stainbeck Lane Leeds West Yorkshire LS7 3QR |
Registered Address | Suite 140 33 Great George Street Leeds LS1 3AJ |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £32 |
Cash | £32 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
5 July 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
---|---|
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2021 | Confirmation statement made on 16 December 2020 with updates (6 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2020 | Appointment of Mr Christopher John Wright as a director on 20 November 2020 (2 pages) |
20 November 2020 | Registered office address changed from Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB to Suite 140 33 Great George Street Leeds LS1 3AJ on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Jack Jason Wood as a director on 3 September 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 29 September 2020 (3 pages) |
16 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Alison Walker as a director on 1 October 2019 (1 page) |
2 October 2019 | Micro company accounts made up to 29 September 2019 (2 pages) |
6 March 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
20 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 29 September 2016 (3 pages) |
27 June 2017 | Micro company accounts made up to 29 September 2016 (3 pages) |
28 February 2017 | Termination of appointment of Betty Gray as a director on 28 October 2016 (2 pages) |
28 February 2017 | Termination of appointment of Betty Gray as a secretary on 28 October 2016 (2 pages) |
28 February 2017 | Termination of appointment of Betty Gray as a secretary on 28 October 2016 (2 pages) |
28 February 2017 | Termination of appointment of Betty Gray as a director on 28 October 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 July 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
4 July 2011 | Total exemption full accounts made up to 29 September 2010 (7 pages) |
7 March 2011 | Termination of appointment of Amanda Price as a director (2 pages) |
7 March 2011 | Termination of appointment of Amanda Price as a director (2 pages) |
4 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
4 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
4 March 2011 | Termination of appointment of Harvey Sohanpall as a director (1 page) |
4 March 2011 | Termination of appointment of Harvey Sohanpall as a director (1 page) |
28 June 2010 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
28 June 2010 | Total exemption full accounts made up to 29 September 2009 (7 pages) |
8 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (12 pages) |
8 March 2010 | Director's details changed for Mr Harvey Sohanpall on 16 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Harvey Sohanpall on 16 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (12 pages) |
20 January 2010 | Director's details changed for Betty Gray on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jack Jason Wood on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Nicola Jones on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alison Walker on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Betty Gray on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Amanda Jane Price on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Amanda Jane Price on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alison Walker on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Nicola Jones on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jack Jason Wood on 12 January 2010 (2 pages) |
15 January 2010 | Appointment of Mr Harvey Sohanpall as a director (1 page) |
15 January 2010 | Appointment of Mr Harvey Sohanpall as a director (1 page) |
12 January 2010 | Termination of appointment of Hayley Winship as a director (1 page) |
12 January 2010 | Termination of appointment of Hayley Winship as a director (1 page) |
11 November 2009 | Registered office address changed from 4 Park Court Leeds West Yorks LS1 2QH on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 4 Park Court Leeds West Yorks LS1 2QH on 11 November 2009 (2 pages) |
23 March 2009 | Return made up to 16/12/08; full list of members (10 pages) |
23 March 2009 | Return made up to 16/12/08; full list of members (10 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 20A racecommon rd barnsley south yorks S70 1BH (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 20A racecommon rd barnsley south yorks S70 1BH (1 page) |
21 March 2009 | Location of register of members (1 page) |
21 March 2009 | Location of debenture register (1 page) |
21 March 2009 | Location of debenture register (1 page) |
21 March 2009 | Location of register of members (1 page) |
23 December 2008 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (6 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (6 pages) |
19 November 2007 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 29 September 2007 (9 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
12 December 2006 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 29 September 2006 (9 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
20 December 2005 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (13 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (13 pages) |
1 December 2004 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 29 September 2004 (9 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
23 December 2003 | Return made up to 16/12/03; full list of members (13 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (13 pages) |
5 November 2003 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
5 November 2003 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 16/12/02; full list of members (14 pages) |
20 January 2003 | Return made up to 16/12/02; full list of members (14 pages) |
27 November 2002 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
27 November 2002 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
28 December 2001 | Return made up to 16/12/01; full list of members (13 pages) |
28 December 2001 | Return made up to 16/12/01; full list of members (13 pages) |
5 December 2001 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
17 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
17 May 2001 | Full accounts made up to 29 September 2000 (8 pages) |
19 December 2000 | Return made up to 16/12/00; full list of members (15 pages) |
19 December 2000 | Return made up to 16/12/00; full list of members (15 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Return made up to 16/12/99; full list of members (13 pages) |
23 February 2000 | Return made up to 16/12/99; full list of members (13 pages) |
13 December 1999 | Full accounts made up to 29 September 1999 (8 pages) |
13 December 1999 | Full accounts made up to 29 September 1999 (8 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
26 May 1999 | Full accounts made up to 29 September 1998 (8 pages) |
26 May 1999 | Full accounts made up to 29 September 1998 (8 pages) |
16 December 1998 | Return made up to 16/12/98; full list of members (8 pages) |
16 December 1998 | Return made up to 16/12/98; full list of members (8 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 29 September 1997 (8 pages) |
5 January 1998 | New director appointed (2 pages) |
9 December 1997 | Return made up to 16/12/97; full list of members (8 pages) |
9 December 1997 | Return made up to 16/12/97; full list of members (8 pages) |
19 December 1996 | Return made up to 16/12/96; full list of members (8 pages) |
19 December 1996 | Return made up to 16/12/96; full list of members (8 pages) |
4 December 1996 | Full accounts made up to 29 September 1996 (8 pages) |
4 December 1996 | Full accounts made up to 29 September 1996 (8 pages) |
18 February 1996 | Full accounts made up to 29 September 1995 (8 pages) |
18 February 1996 | Full accounts made up to 29 September 1995 (8 pages) |
2 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
2 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
15 May 1975 | Incorporation (14 pages) |
15 May 1975 | Incorporation (14 pages) |