Thorp Arch
Wetherby
LS23 7BL
Director Name | Ms Grace Kathryn Newton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Digital Reporter |
Country of Residence | England |
Correspondence Address | 17 Woodland Drive Thorp Arch Wetherby LS23 7BL |
Director Name | Ms Sarah Elizabeth Copland |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Service Assistant Manager |
Country of Residence | England |
Correspondence Address | 17 Woodland Drive Thorp Arch Wetherby LS23 7BL |
Director Name | Jo Barber |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 August 1992) |
Role | Nurse |
Correspondence Address | 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Caroline Jane Beeson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 1994) |
Role | Local Government Officer |
Correspondence Address | Flat 5 24 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Andrew Bennett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1995) |
Role | Bank Official |
Correspondence Address | Flat 6 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | John Frederick Rowbottom |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 December 1999) |
Role | Bank Official |
Correspondence Address | Flat 4 Chestnut Court 20 Harehills Lane Leeds LS7 4HD |
Director Name | Paul Langstaff |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1994) |
Role | Self Employed |
Correspondence Address | Flat 4 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | James Trevor Griffiths |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 December 1999) |
Role | Programmer |
Correspondence Address | Flat 1 20 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Alfred Freimanis |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Retired |
Correspondence Address | Flat 2 20 Harehills Lane Leeds West Yorkshire LS7 4HD |
Secretary Name | Keith Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 5 Ayresome Terrace Leeds West Yorkshire LS8 1BJ |
Director Name | Caroline Anne Caulfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(10 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 December 2003) |
Role | Accounts Administrator |
Correspondence Address | Flat 5 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Susan Elizabeth Johnstone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2002) |
Role | Sales Representative |
Correspondence Address | Flat 2 Chestnut Court 18 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Charlie Julian Bramley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 1997) |
Role | Engineer |
Correspondence Address | Flat 2 Chestnut Court 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Secretary Name | John Frederick Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat 4 Chestnut Court 20 Harehills Lane Leeds LS7 4HD |
Director Name | Madeline Dawson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2002) |
Role | Nurse |
Correspondence Address | Flat 3 Chesternut Court 24 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Richard Benson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 November 2008) |
Role | Retired |
Correspondence Address | 16 Drovers Rise Elloughton Brough North Humberside HU15 1LN |
Secretary Name | Richard Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 November 2008) |
Role | Business Consultant |
Correspondence Address | 16 Drovers Rise Elloughton Brough North Humberside HU15 1LN |
Director Name | Richard Alan Bosomworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2002) |
Role | Systems Support/Science Museum |
Correspondence Address | Flat 2 20 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Mr Andrew Lund |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 20 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Mr Graeme James Christie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Mr Mark David Flanigan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2012) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Mrs Fameda Lomas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 February 2015) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Chestnut Court 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Secretary Name | Mr Mark David Flanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2012) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Miss Claire Rebecca Scott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2015) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG |
Secretary Name | Miss Claire Scott |
---|---|
Status | Resigned |
Appointed | 01 May 2012(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | 4 20 Harehills Lane Leeds West Yorkshire LS7 4HD |
Director Name | Mr Leroy Antony Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(30 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 18 Harehills Lane Leeds LS7 4HD |
Director Name | Mr Peter Edward Rosborough Scott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(30 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat4 22 Harehills Lane Leeds LS7 4HD |
Secretary Name | Ms Lisa Kaye |
---|---|
Status | Resigned |
Appointed | 23 July 2014(31 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL |
Director Name | Mr Richard Dryden |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 2021) |
Role | Access Consultant/Associate Director |
Country of Residence | England |
Correspondence Address | 2 18 Harehills Lane Leeds LS7 4HD |
Director Name | Mr Andrew Lund |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 King George Avenue Leeds LS7 4LH |
Director Name | Mrs Jacqueline Sillars |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Broomhill Drive Leeds LS17 6JW |
Registered Address | Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Balraj Singh Sohanpaul 4.17% Ordinary |
---|---|
4 at £1 | Fahmida Bibi Lomas 4.17% Ordinary |
4 at £1 | Mary Josie Caulfield & Thomas Joseph Caulfield 4.17% Ordinary |
4 at £1 | Miss Claire Rebecca Scott 4.17% Ordinary |
4 at £1 | Miss Dawn Jestin 4.17% Ordinary |
4 at £1 | Miss Elena Guseva 4.17% Ordinary |
4 at £1 | Miss Sarah Elizabeth Copland 4.17% Ordinary |
4 at £1 | Miss Susan Elizabeth Bell 4.17% Ordinary |
4 at £1 | Mr Alastair Charles David Hammond 4.17% Ordinary |
4 at £1 | Mr Andrew Lund 4.17% Ordinary |
4 at £1 | Mr Claude Livingstone Hendrickson 4.17% Ordinary |
4 at £1 | Mr Donald Whyte 4.17% Ordinary |
4 at £1 | Mr Graeme James Christie 4.17% Ordinary |
4 at £1 | Mr James Trevor Griffiths 4.17% Ordinary |
4 at £1 | Mr Leroy Lewis 4.17% Ordinary |
4 at £1 | Mr Mark David Flanigan 4.17% Ordinary |
4 at £1 | Mr Michael Foley 4.17% Ordinary |
4 at £1 | Mr Richard Dryden 4.17% Ordinary |
4 at £1 | Mrs Jacqueline Sillars 4.17% Ordinary |
4 at £1 | Susan Neat & John David Neat 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Ms Lisa Kaye as a secretary on 28 February 2020 (2 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (11 pages) |
20 March 2018 | Termination of appointment of Lisa Kaye as a secretary on 20 March 2018 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Richard Dryden as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Richard Dryden as a person with significant control on 1 July 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 April 2016 | Termination of appointment of Andrew Lund as a director on 30 March 2016 (1 page) |
19 April 2016 | Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Andrew Lund as a director on 30 March 2016 (1 page) |
19 April 2016 | Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 14 March 2016 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 February 2015 | Termination of appointment of Graeme James Christie as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Graeme James Christie as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Fameda Lomas as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Fameda Lomas as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Fameda Lomas as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Graeme James Christie as a director on 4 February 2015 (1 page) |
30 January 2015 | Appointment of Mr Andrew Lund as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Andrew Lund as a director on 30 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Richard Dryden as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Richard Dryden as a director on 27 January 2015 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 September 2014 | Appointment of Ms Lisa Kaye as a secretary (2 pages) |
15 September 2014 | Termination of appointment of Claire Scott as a secretary on 23 July 2014 (1 page) |
15 September 2014 | Appointment of Ms Lisa Kaye as a secretary (2 pages) |
15 September 2014 | Appointment of Ms Lisa Kaye as a secretary on 23 July 2014 (2 pages) |
15 September 2014 | Appointment of Ms Lisa Kaye as a secretary on 23 July 2014 (2 pages) |
15 September 2014 | Termination of appointment of Claire Scott as a secretary on 23 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Leroy Antony Lewis as a director (2 pages) |
8 July 2014 | Appointment of Mr Peter Edward Rosborough Scott as a director (2 pages) |
8 July 2014 | Appointment of Mr Peter Edward Rosborough Scott as a director (2 pages) |
8 July 2014 | Appointment of Mr Leroy Antony Lewis as a director (2 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Register(s) moved to registered office address (1 page) |
1 July 2014 | Register(s) moved to registered office address (1 page) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 March 2014 | Termination of appointment of Richard Dryden as a director (1 page) |
4 March 2014 | Termination of appointment of Richard Dryden as a director (1 page) |
4 March 2014 | Termination of appointment of Mark Flanigan as a director (1 page) |
4 March 2014 | Termination of appointment of Mark Flanigan as a director (1 page) |
4 March 2014 | Termination of appointment of Richard Dryden as a director (1 page) |
4 March 2014 | Termination of appointment of Richard Dryden as a director (1 page) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (11 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
5 July 2012 | Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 (1 page) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 (1 page) |
11 May 2012 | Appointment of Miss Claire Scott as a secretary (2 pages) |
11 May 2012 | Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD (1 page) |
11 May 2012 | Appointment of Miss Claire Scott as a secretary (2 pages) |
11 May 2012 | Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD (1 page) |
10 May 2012 | Termination of appointment of Mark Flanigan as a secretary (1 page) |
10 May 2012 | Termination of appointment of Mark Flanigan as a secretary (1 page) |
18 April 2012 | Appointment of Mr Richard Dryden as a director (2 pages) |
18 April 2012 | Appointment of Miss Claire Scott as a director (2 pages) |
18 April 2012 | Appointment of Miss Claire Scott as a director (2 pages) |
18 April 2012 | Appointment of Mr Richard Dryden as a director (2 pages) |
17 April 2012 | Termination of appointment of Andrew Lund as a director (1 page) |
17 April 2012 | Termination of appointment of Andrew Lund as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (10 pages) |
22 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (10 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 December 2009 | Annual return made up to 26 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Graeme James Christie on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Fameda Lomas on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 26 December 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Graeme James Christie on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mark David Flanigan on 31 December 2009 (2 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Fameda Lomas on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Lund on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mark David Flanigan on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Lund on 31 December 2009 (2 pages) |
10 February 2009 | Return made up to 26/12/08; full list of members (16 pages) |
10 February 2009 | Return made up to 26/12/08; full list of members (16 pages) |
26 January 2009 | Return made up to 26/12/07; full list of members (7 pages) |
26 January 2009 | Return made up to 26/12/07; full list of members (7 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Director's change of particulars / frankie rafiq / 19/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / frankie rafiq / 19/11/2008 (1 page) |
26 November 2008 | Appointment terminated director and secretary richard benson (1 page) |
26 November 2008 | Secretary appointed mark david flanigan (1 page) |
26 November 2008 | Appointment terminated director and secretary richard benson (1 page) |
26 November 2008 | Secretary appointed mark david flanigan (1 page) |
26 November 2008 | Location of register of members (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 January 2007 | Return made up to 26/12/06; full list of members
|
20 January 2007 | Return made up to 26/12/06; full list of members
|
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 January 2006 | Return made up to 26/12/05; change of members (8 pages) |
17 January 2006 | Return made up to 26/12/05; change of members (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Return made up to 26/12/04; change of members (10 pages) |
7 February 2005 | Return made up to 26/12/04; change of members (10 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 February 2004 | Return made up to 26/12/03; full list of members
|
6 February 2004 | Return made up to 26/12/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 February 2003 | Return made up to 26/12/02; change of members
|
21 February 2003 | Return made up to 26/12/02; change of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 January 2002 | Return made up to 26/12/01; change of members (7 pages) |
24 January 2002 | Return made up to 26/12/01; change of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
28 January 2000 | Return made up to 26/12/99; change of members (8 pages) |
28 January 2000 | Return made up to 26/12/99; change of members (8 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 1999 | Return made up to 26/12/98; full list of members
|
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Return made up to 26/12/98; full list of members
|
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 45 gledhow park avenue, leeds, west yorkshire, LS7 4JL (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 45 gledhow park avenue, leeds, west yorkshire, LS7 4JL (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 February 1998 | Return made up to 26/12/97; change of members (8 pages) |
1 February 1998 | Return made up to 26/12/97; change of members (8 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
20 January 1997 | Return made up to 26/12/96; full list of members
|
20 January 1997 | Return made up to 26/12/96; full list of members
|
9 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 26/12/95; full list of members
|
29 January 1996 | Return made up to 26/12/95; full list of members
|
29 January 1996 | New director appointed (2 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
17 January 1984 | Company name changed\certificate issued on 17/01/84 (2 pages) |
17 January 1984 | Company name changed\certificate issued on 17/01/84 (2 pages) |
13 July 1983 | Certificate of incorporation (1 page) |
13 July 1983 | Certificate of incorporation (1 page) |