Leeds
LS2 7PN
Director Name | Mr David Robert Carefull |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 1998) |
Role | Zone Manager (Sales) |
Correspondence Address | 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Mrs Patricia Adene Edwards |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Staff Nurse |
Correspondence Address | Garden Flat 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Mr Clifford Rawcliffe |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1998) |
Role | Retired |
Correspondence Address | 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Mr Vincent Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Sales Manager |
Correspondence Address | 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Secretary Name | Mr David Robert Carefull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Mrs Lillian Edwards |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1993) |
Role | Retired |
Correspondence Address | Garden Flat 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Hilary Ruth Holmes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Garden Flat 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Secretary Name | Gillian Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 March 2017) |
Role | Chartered Accountant |
Correspondence Address | 3 Sceptre House Hornbeam Square North, Hornbeam Park Harrogate North Yorkshire HG2 8PB |
Director Name | Brian Leslie Tedstone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1999) |
Role | Retired |
Correspondence Address | Flat 1a 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Ann Tomsett |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 October 1999) |
Role | Florist |
Correspondence Address | Flat 2 21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Zoe Jane Allen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Bank Official |
Correspondence Address | Flat 3,21 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | M.a. Fleming 25.00% Ordinary |
---|---|
1 at £1 | Mary Louise Duffield 25.00% Ordinary |
1 at £1 | Michelle Wilcock 25.00% Ordinary |
1 at £1 | Nicholas John Wiseman 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
7 September 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
2 December 2019 | Director's details changed for Mrs Mary Louise Duffield on 2 December 2019 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 June 2019 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 June 2019 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 8PB to Northgate 118 North Street Leeds LS2 7PN on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 8PB to Northgate 118 North Street Leeds LS2 7PN on 6 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 March 2017 | Termination of appointment of Gillian Trotter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Gillian Trotter as a secretary on 29 March 2017 (1 page) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Director's details changed for Mrs Mary Louise Duffield on 21 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mrs Mary Louise Duffield on 21 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / mary duffield / 19/03/2008 (2 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / mary duffield / 19/03/2008 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
21 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members
|
24 June 2004 | Return made up to 21/06/04; full list of members
|
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 21/06/02; no change of members (6 pages) |
17 June 2003 | Return made up to 21/06/01; no change of members (6 pages) |
17 June 2003 | Return made up to 21/06/02; no change of members (6 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 21 dragon parade harrogate HG1 5DG (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 21 dragon parade harrogate HG1 5DG (1 page) |
27 January 2003 | Director resigned (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 21/06/98; full list of members (6 pages) |
8 September 1998 | Return made up to 21/06/98; full list of members (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 July 1997 | Return made up to 21/06/97; no change of members
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 21/06/97; no change of members
|
5 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
5 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |