Roundhay
Leeds
West Yorkshire
LS8 1DW
Director Name | Mr Jeffrey Ian Wine |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langmere Chase 32a Wigton Lane Leeds LS17 8SJ |
Director Name | Mbe Jp Wiliam Clift |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1997(14 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edendale Castleford West Yorkshire WF10 4LT |
Secretary Name | Mr Jeffrey Ian Wine |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1997(14 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langmere Chase 32a Wigton Lane Leeds LS17 8SJ |
Director Name | Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 6 Brookside Leeds West Yorkshire LS17 8TD |
Secretary Name | Mr Ronald Teeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Avenue Roundhay Leeds West Yorkshire LS8 1DW |
Director Name | Ms Kathryn Mary Hetherington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Carleton Road Pontefract West Yorkshire WF8 3NF |
Registered Address | 20/22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Ronald Teeman on 30 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 September 2009 | Return made up to 30/06/09; full list of members (6 pages) |
12 August 2009 | Director and secretary's change of particulars / jeffrey wine / 03/08/2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 October 2008 | Return made up to 30/06/08; no change of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2001 (2 pages) |
18 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 May 2001 (2 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2001 (2 pages) |
9 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2001 (2 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 May 2000 | Return made up to 30/06/99; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2000 (2 pages) |
4 February 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2000 (2 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1999 (2 pages) |
5 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1999 (2 pages) |
17 December 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
15 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1998 (2 pages) |
15 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1998 (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 September 1997 | Director resigned (1 page) |
15 September 1997 | Memorandum and Articles of Association (9 pages) |
15 September 1997 | Resolutions
|
19 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
11 August 1997 | Resolutions
|
1 May 1997 | Notice of discharge of Administration Order (2 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 February 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 January 1997 | Notice of result of meeting of creditors (1 page) |
31 December 1996 | Statement of administrator's proposal (6 pages) |
21 October 1996 | Notice of Administration Order (1 page) |
21 October 1996 | Administration Order (3 pages) |
16 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 October 1995 | Return made up to 30/06/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
4 September 1994 | Return made up to 30/06/94; no change of members (6 pages) |
23 June 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |