Coal Road
Leeds
LS14 1PQ
Director Name | Miss Emma Craske |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Pharmacy Technician Team Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Geoffrey Arthur Barker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Alex Connor |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2023(45 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2019(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Mr Ian Martyn Chappell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2002) |
Role | School Master |
Country of Residence | England |
Correspondence Address | 8 Gledhow Court Leeds West Yorkshire LS7 4NL |
Director Name | Mr Anthony Bruce Burnett Robson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Sales Manager |
Correspondence Address | 24 Gledhow Court Gledhow Valley Road Leeds W Yorks LS7 4NL |
Director Name | Mr Nigel Jack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Management Accountant |
Correspondence Address | 21 Gledhow Court Leeds West Yorkshire LS7 4NL |
Director Name | Mr Alan Hughes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gledhow Court Leeds West Yorkshire LS7 4NL |
Director Name | Mr David Jonathan Burniston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Student |
Correspondence Address | 6 Gledhow Court Leeds West Yorkshire LS7 4NL |
Director Name | Mr Reginald Armitage |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Retired Publisher |
Correspondence Address | 8 Moor Allerton Gardens Leeds West Yorkshire LS17 6QU |
Secretary Name | Mr Nigel Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 21 Gledhow Court Leeds West Yorkshire LS7 4NL |
Director Name | Wendy Anne Haigh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(15 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2001) |
Role | Local Government Officer |
Correspondence Address | 7 Gledhow Court Leeds LS7 4NL |
Director Name | Agnes Lyons |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 1994) |
Role | Retired |
Correspondence Address | 16 Gledhow Court Leeds LS7 4NL |
Secretary Name | Geoffrey Arthur Barker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 August 2003) |
Role | Tax Officer Inland |
Correspondence Address | 22 Gledhow Court Leeds LS7 4NL |
Director Name | Sarah Louise Metcalf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 2002) |
Role | Legal Secretary |
Correspondence Address | 20 Gledhow Court Leeds West Yorkshire LS7 4NL |
Director Name | Mr Nigel Jack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Pickard Bank Meanwood Leeds LS6 2SJ |
Director Name | Christopher Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2006) |
Role | Chartered Secretary |
Correspondence Address | 44 Rein Wood Avenue Leeds West Yorkshire LS8 3DP |
Director Name | Elisabeth Hill |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2005) |
Role | Retired |
Correspondence Address | 17 Gledhow Court Gledhow Valley Road Leeds West Yorkshire LS7 4NL |
Secretary Name | Elisabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2005) |
Role | Retired |
Correspondence Address | 17 Gledhow Court Gledhow Valley Road Leeds West Yorkshire LS7 4NL |
Secretary Name | Mr Geoffrey Arthur Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2007) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22 Gledhow Court Leeds LS7 4NL |
Director Name | Mrs Jessica Anne Broughton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(29 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gledhow Court Leeds West Yorkshire LS7 4NL |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 01 September 2010(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 8 Alwoodley Lane Alwoodley Leeds West Yorkshire LS17 7PX |
Director Name | Mrs Joanna Louise Jane Stanford |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(32 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gledhow Court Gledhow Park Road Leeds West Yorkshire LS7 4NL |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(34 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emiy Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Michael Paul Brunt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 19 September 2016(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Joanne Lesley Haslam |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 2023) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Joanna Louise Dennett |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2023) |
Role | Trail Coordinator |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Catherine Howells & Mr Leonard Edward Wills Brown Howells 4.17% Ordinary |
---|---|
2 at £1 | Daniel Harry Landau & Anne Louise Landau 4.17% Ordinary |
2 at £1 | J.a. Broughton 4.17% Ordinary |
2 at £1 | M. Esmond 4.17% Ordinary |
2 at £1 | Miss C. Boland 4.17% Ordinary |
2 at £1 | Miss E. Craske 4.17% Ordinary |
2 at £1 | Miss J.l. Wilkinson 4.17% Ordinary |
2 at £1 | Miss Joanne Helen White 4.17% Ordinary |
2 at £1 | Miss K.m. Suggitt 4.17% Ordinary |
2 at £1 | Miss Rebecca Parker 4.17% Ordinary |
2 at £1 | Miss Sarah Louise Metcalf 4.17% Ordinary |
2 at £1 | Mr Alan Hughes 4.17% Ordinary |
2 at £1 | Mr Andrew John Lee 4.17% Ordinary |
2 at £1 | Mr Geoffrey Arthur Barker 4.17% Ordinary |
2 at £1 | Mr Gerald Paul Armitage 4.17% Ordinary |
2 at £1 | Mr Ian Martyn Chappell 4.17% Ordinary |
2 at £1 | Mr Matthew Peter Garner 4.17% Ordinary |
2 at £1 | Mr Simon Kristian Gjertsen 4.17% Ordinary |
2 at £1 | Mrs Sarah Allen 4.17% Ordinary |
2 at £1 | N. Tapp 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £39,138 |
Cash | £19,723 |
Current Liabilities | £2,975 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
21 December 2020 | Termination of appointment of Michael Paul Brunt as a director on 18 December 2020 (1 page) |
---|---|
12 November 2020 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (6 pages) |
2 April 2020 | Director's details changed for Ms Joanne Lesley Haslam on 2 April 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
2 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 26 July 2019 (2 pages) |
21 June 2019 | Director's details changed for Joanne Helen White on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Alan Hughes on 21 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (6 pages) |
2 October 2018 | Appointment of Miss Priya Maisuria as a director on 6 September 2018 (2 pages) |
11 September 2018 | Appointment of Ms Joanne Lesley Haslam as a director on 6 September 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with updates (6 pages) |
19 July 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
6 October 2016 | Termination of appointment of Joanna Louise Jane Stanford as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Joanna Louise Jane Stanford as a director on 5 October 2016 (1 page) |
19 September 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages) |
19 September 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 March 2016 | Termination of appointment of Emiy Duffy as a secretary on 7 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Emiy Duffy as a secretary on 7 March 2016 (1 page) |
22 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
17 August 2015 | Director's details changed for Miss Joanna Louise Jane Stanford on 10 September 2014 (2 pages) |
17 August 2015 | Director's details changed for Miss Joanna Louise Jane Stanford on 10 September 2014 (2 pages) |
14 August 2015 | Director's details changed for Miss Joanna Louise Jane Wilkinson on 11 September 2014 (2 pages) |
14 August 2015 | Director's details changed for Miss Joanna Louise Jane Wilkinson on 11 September 2014 (2 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 March 2015 | Appointment of Mr Michael Paul Brunt as a director on 17 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Michael Paul Brunt as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
26 February 2015 | Appointment of Miss Emiy Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emiy Duffy as a secretary on 28 July 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Lori Griffiths as a secretary on 17 September 2013 (1 page) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Lori Griffiths as a secretary on 17 September 2013 (1 page) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
25 September 2013 | Termination of appointment of Jessica Broughton as a director (1 page) |
25 September 2013 | Termination of appointment of Jessica Broughton as a director (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
15 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 July 2013 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 12 July 2013 (1 page) |
3 April 2013 | Termination of appointment of John Payne as a secretary (1 page) |
3 April 2013 | Termination of appointment of John Payne as a secretary (1 page) |
24 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
11 December 2012 | Director's details changed for Jessica Anne Mcenroe on 4 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Jessica Anne Mcenroe on 4 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Jessica Anne Mcenroe on 4 December 2012 (2 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Director's details changed for Joanne Helen White on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Alan Hughes on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Joanne Helen White on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Alan Hughes on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Director's details changed for Jessica Anne Mcenroe on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jessica Anne Mcenroe on 28 June 2011 (2 pages) |
5 October 2010 | Appointment of Mr John Payne as a secretary (2 pages) |
5 October 2010 | Appointment of Miss Joanna Louise Jane Wilkinson as a director (2 pages) |
5 October 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
5 October 2010 | Appointment of Mr John Payne as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
5 October 2010 | Appointment of Miss Joanna Louise Jane Wilkinson as a director (2 pages) |
28 September 2010 | Termination of appointment of Alan Wilkinson as a director (1 page) |
28 September 2010 | Termination of appointment of Alan Wilkinson as a director (1 page) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 18/06/09; no change of members (5 pages) |
22 June 2009 | Return made up to 18/06/09; no change of members (5 pages) |
22 June 2009 | Location of register of members (1 page) |
5 June 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
5 August 2008 | Return made up to 18/06/08; no change of members (8 pages) |
5 August 2008 | Return made up to 18/06/08; no change of members (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 18/06/07; full list of members (9 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (9 pages) |
28 July 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
28 July 2006 | Return made up to 18/06/06; no change of members (8 pages) |
28 July 2006 | Return made up to 18/06/06; no change of members (8 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 22 gledhow court leeds west yorkshire LS7 4NL (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 22 gledhow court leeds west yorkshire LS7 4NL (1 page) |
25 January 2006 | Total exemption small company accounts made up to 23 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 23 March 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 17 gledhow court gledhow valley road leeds west yorkshire LS7 4NL (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 17 gledhow court gledhow valley road leeds west yorkshire LS7 4NL (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
25 July 2005 | Return made up to 18/06/05; no change of members (8 pages) |
25 July 2005 | Return made up to 18/06/05; no change of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 23 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 23 March 2004 (4 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: gledhow valley road leeds west yorkshire LS7 4NL (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: gledhow valley road leeds west yorkshire LS7 4NL (1 page) |
25 October 2004 | Ad 15/05/04--------- £ si 2@1 (2 pages) |
25 October 2004 | Ad 15/05/04--------- £ si 2@1 (2 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members
|
15 July 2004 | Return made up to 18/06/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 23 March 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 23 March 2003 (6 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Return made up to 18/06/03; change of members
|
24 September 2003 | Return made up to 18/06/03; change of members
|
24 September 2003 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 18/06/02; change of members
|
12 July 2002 | Return made up to 18/06/02; change of members
|
29 May 2002 | Total exemption small company accounts made up to 23 March 2002 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 23 March 2002 (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
9 July 2001 | Total exemption small company accounts made up to 23 March 2001 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 23 March 2001 (5 pages) |
3 July 2001 | Return made up to 18/06/01; full list of members
|
3 July 2001 | Return made up to 18/06/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 23 March 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 23 March 2000 (6 pages) |
28 June 2000 | Return made up to 18/06/00; change of members (8 pages) |
28 June 2000 | Return made up to 18/06/00; change of members (8 pages) |
6 December 1999 | Accounts for a small company made up to 23 March 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 23 March 1999 (5 pages) |
4 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
4 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 23 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 23 March 1998 (5 pages) |
23 June 1998 | Return made up to 18/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 18/06/98; full list of members (8 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
21 January 1998 | Accounts for a small company made up to 23 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 23 March 1997 (6 pages) |
19 August 1997 | Return made up to 18/06/97; full list of members (7 pages) |
19 August 1997 | Return made up to 18/06/97; full list of members (7 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
24 June 1996 | Accounts for a small company made up to 23 March 1996 (7 pages) |
24 June 1996 | Accounts for a small company made up to 23 March 1996 (7 pages) |
26 June 1995 | Return made up to 18/06/95; full list of members
|
26 June 1995 | Return made up to 18/06/95; full list of members
|
30 May 1995 | Accounts for a small company made up to 23 March 1995 (8 pages) |
30 May 1995 | Accounts for a small company made up to 23 March 1995 (8 pages) |
20 April 1978 | Incorporation (13 pages) |
20 April 1978 | Incorporation (13 pages) |