York
North Yorkshire
YO1 9TX
Director Name | Mr Adam Leslie Foster |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(47 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Laboratory Scientist |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Iain Hamilton Gaunt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 17 Garth Drive Leeds West Yorkshire LS17 5BE |
Director Name | John Anthony Hawkins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 August 1997) |
Role | School Teacher |
Correspondence Address | 21 Garth Drive Leeds West Yorkshire LS17 5BE |
Secretary Name | John Anthony Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 21 Garth Drive Leeds West Yorkshire LS17 5BE |
Director Name | Richard Murgatroyd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2000) |
Role | Bank Representative |
Correspondence Address | 164 Stainbeck Road Leeds West Yorkshire LS7 2PP |
Secretary Name | Richard Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2000) |
Role | Bank Representative |
Correspondence Address | 164 Stainbeck Road Leeds West Yorkshire LS7 2PP |
Director Name | Dr Martin John Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 January 2016) |
Role | Pt Univ Lab Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 65 King Lane Leeds West Yorkshire LS17 5AX |
Director Name | Mr Benjamin Mark Gershaw |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Mr Mark Swiers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Letters Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2007) |
Correspondence Address | 11 Walmgate York YO1 9TX |
Registered Address | 11 Walmgate York North Yorkshire YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | A.c. Ainscow 8.33% Ordinary |
---|---|
2 at £1 | Alexander Wilson & Hannah Swiers 8.33% Ordinary |
2 at £1 | Andrew Christopher Slupek 8.33% Ordinary |
2 at £1 | Barbara Lerman 8.33% Ordinary |
2 at £1 | Ben Gershaw 8.33% Ordinary |
2 at £1 | C. Gaunt 8.33% Ordinary |
2 at £1 | Diamondcut LTD 8.33% Ordinary |
2 at £1 | Hannah Keighley 8.33% Ordinary |
2 at £1 | J. Hill 8.33% Ordinary |
2 at £1 | J. Smith & A.j. Smith 8.33% Ordinary |
2 at £1 | Mrs C. Jopling 8.33% Ordinary |
2 at £1 | S. Mangan 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,230 |
Cash | £13,304 |
Current Liabilities | £300 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
12 January 2024 | Appointment of Mr Adam Leslie Foster as a director on 27 November 2023 (2 pages) |
---|---|
16 October 2023 | Termination of appointment of Mark Swiers as a director on 16 October 2023 (1 page) |
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
13 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr Matthew James Yates as a director on 7 December 2021 (2 pages) |
24 November 2021 | Termination of appointment of Benjamin Mark Gershaw as a director on 19 November 2021 (1 page) |
25 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 November 2020 | Registered office address changed from 11 Walmgate C/O Letters Property Management Ltd York YO1 9TX to 11 Walmgate York North Yorkshire YO1 9TX on 18 November 2020 (1 page) |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd. on 25 August 2020 (1 page) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
18 September 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2019 | Cessation of Benjamin Mark Gershaw as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Cessation of Mark Swiers as a person with significant control on 18 September 2019 (1 page) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
1 February 2016 | Appointment of Mr Mark Swiers as a director on 21 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Benjamin Mark Gershaw as a director on 21 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Martin John Smith as a director on 21 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Martin John Smith as a director on 21 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Benjamin Mark Gershaw as a director on 21 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Mark Swiers as a director on 21 January 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2010 | Director's details changed for Doctor Martin John Smith on 2 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Secretary's details changed for Letters Property Management Ltd. on 2 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Doctor Martin John Smith on 2 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Letters Property Management Ltd. on 2 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Doctor Martin John Smith on 2 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Letters Property Management Ltd. on 2 October 2009 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Return made up to 24/08/08; full list of members (7 pages) |
15 January 2009 | Return made up to 24/08/08; full list of members (7 pages) |
8 January 2009 | Return made up to 24/08/07; full list of members (7 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Return made up to 24/08/07; full list of members (7 pages) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from c/o letters 11 walmgate york YO1 9TX (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from c/o letters 11 walmgate york YO1 9TX (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 February 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
22 September 2006 | Return made up to 24/08/06; full list of members (10 pages) |
22 September 2006 | Return made up to 24/08/06; full list of members (10 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 24/08/05; full list of members (10 pages) |
31 October 2005 | Return made up to 24/08/05; full list of members (10 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: key homes 180 woodhouse lane leeds west yorkshire LS2 9HB (1 page) |
29 September 2004 | Secretary's particulars changed (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: key homes 180 woodhouse lane leeds west yorkshire LS2 9HB (1 page) |
29 September 2004 | Return made up to 24/08/04; full list of members (10 pages) |
29 September 2004 | Secretary's particulars changed (1 page) |
29 September 2004 | Return made up to 24/08/04; full list of members (10 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
7 October 2003 | Return made up to 24/08/03; full list of members (10 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (10 pages) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
11 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 August 2002 | Return made up to 24/08/02; full list of members (10 pages) |
23 August 2002 | Return made up to 24/08/02; full list of members (10 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members (10 pages) |
4 October 2001 | Return made up to 24/08/01; full list of members (10 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
21 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
31 October 2000 | Return made up to 24/08/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Return made up to 24/08/00; full list of members
|
23 November 1999 | Return made up to 24/08/99; change of members
|
23 November 1999 | Return made up to 24/08/99; change of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Return made up to 24/08/97; change of members
|
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Return made up to 24/08/97; change of members
|
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 August 1995 | Return made up to 24/08/95; change of members
|
10 August 1995 | Return made up to 24/08/95; change of members
|
9 June 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
20 September 1993 | Return made up to 24/08/93; full list of members (6 pages) |
22 June 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
14 September 1992 | Return made up to 24/08/92; full list of members (5 pages) |
14 September 1992 | Resolutions
|
1 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
13 January 1992 | Resolutions
|
8 January 1992 | Director resigned (24 pages) |
26 September 1991 | Return made up to 24/08/91; no change of members (4 pages) |
17 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
26 September 1990 | Registered office changed on 26/09/90 from: 14 garth drive leeds LS17 5BE (1 page) |
26 September 1990 | Return made up to 24/08/90; no change of members (4 pages) |
26 September 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
26 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1989 | Return made up to 04/04/89; full list of members (6 pages) |
12 April 1989 | Full accounts made up to 31 December 1988 (9 pages) |
28 April 1988 | Full accounts made up to 31 December 1987 (9 pages) |
28 April 1988 | Return made up to 08/04/88; full list of members (6 pages) |
6 July 1987 | Director resigned;new director appointed (2 pages) |
6 July 1987 | Return made up to 15/05/87; change of members (4 pages) |
6 July 1987 | Full accounts made up to 31 December 1986 (9 pages) |
11 June 1976 | Incorporation (12 pages) |