Leeds
LS14 1PQ
Director Name | Ms Gillian Mary Tomkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Matthew James Walliss |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(40 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Retail |
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 | 19 July 2019(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 4 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Laurence Adrian Coppel |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 1997) |
Role | Estate Agent |
Correspondence Address | 31 Magdala Road Nottingham Nottinghamshire NG3 5DG |
Director Name | Mrs Reeby Mary Elizabeth Gierth |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2000) |
Role | Housewife |
Correspondence Address | Flat 13 31a Magdala Road Nottingham Nottinghamshire NG3 5DG |
Director Name | Mrs Dorothy May Gerrie |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 October 2001) |
Role | Retired |
Correspondence Address | Flat 11 31a Magdala Road Nottingham Nottinghamshire NG3 5DG |
Secretary Name | Mrs Reeby Mary Elizabeth Gierth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | Flat 13 31a Magdala Road Nottingham Nottinghamshire NG3 5DG |
Director Name | Gavin John Snell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 October 1998) |
Role | Sales Manager |
Correspondence Address | Flat 20 31a Magdala Road Mapperley Nottingham NG3 5DG |
Director Name | Yvonne Cope |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 February 2003) |
Role | Audiological Scientist |
Correspondence Address | Flat 22 31a Magdala Road Mapperley Park Nottingham NG3 5DG |
Secretary Name | Frances Elizabeth Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Flat 15 31a Magdala Road Mapperley Nottingham Nottinghamshire NG3 5DG |
Director Name | Marjorie Winifred Brown |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(15 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 June 2010) |
Role | Retired Teacher |
Correspondence Address | Flat 12 31a Magdala Road Nottingham Nottinghamshire NG3 5DG |
Director Name | Mrs Catherine Elizabeth Rawsthorne |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 October 2021) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Stephen Degnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 October 2007) |
Role | Civil Servant |
Correspondence Address | Flat 20 31a Magdala Road Nottingham NG3 5DG |
Director Name | Christopher Allen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(21 years after company formation) |
Appointment Duration | 15 years (resigned 29 October 2019) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mrs Dorothy May Gerrie |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 2012) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Flat 11 31a Magdala Road Mapperley Park Nottingham Nottinghamshire NG3 5DG |
Secretary Name | Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(24 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 31a Magdala Road Nottingham Nottinghamshire NG3 5DG |
Director Name | Ms Gillian Mary Tomkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2008(24 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 23 June 2017) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Flat 20 31a Magdala Road Nottingham Nottinghamshire NG3 5DG |
Director Name | Ms Finola Mary Delamere |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2019) |
Role | Studio Potter |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Joan Ann Crossley |
---|---|
Status | Resigned |
Appointed | 01 July 2017(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 04 July 2018(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 04 July 2018(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Stephen Harold Swanwick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2019(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
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 20 other UK companies use this postal address |
36 at £0.2 | K. Pickering 75.00% Ordinary B |
---|---|
1 at £0.2 | Angela Louise Adams 2.08% Ordinary A |
1 at £0.2 | Catherine Elizabeth Rawsthorne & Christopher David Rawsthorne 2.08% Ordinary A |
1 at £0.2 | Christopher Allen 2.08% Ordinary A |
1 at £0.2 | Finola Mary Delamere 2.08% Ordinary A |
1 at £0.2 | George Aidan Atkinson & Jane Simpson 2.08% Ordinary A |
1 at £0.2 | Gillian Mary Tomkinson 2.08% Ordinary A |
1 at £0.2 | Lucia De Fatima Swanwick & Stephen Harold Swanwick 2.08% Ordinary A |
1 at £0.2 | Marjorie Winifred Brown 2.08% Ordinary A |
1 at £0.2 | Mary Cecilia Mcqueen & Anthony Robert Mcqueen 2.08% Ordinary A |
1 at £0.2 | P.j. Davey & Mrs S.j. Davey 2.08% Ordinary A |
1 at £0.2 | Rebecca Blamire 2.08% Ordinary A |
1 at £0.2 | Sindy Kipal Kaur 2.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,569 |
Cash | £14,511 |
Current Liabilities | £8,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Termination of appointment of Christopher Allen as a secretary on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mrs Joan Ann Crossley as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Flat 17 31a Magdala Road Nottingham Nottinghamshire NG3 5DG to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 10 July 2017 (1 page) |
29 June 2017 | Appointment of Ms Finola Mary Delamere as a director on 28 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Gillian Mary Tomkinson as a director on 23 June 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 December 2012 | Termination of appointment of Dorothy Gerrie as a director (1 page) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2011 | Director's details changed for Mrs Catherine Elizabeth Rawsthorne on 14 August 2011 (2 pages) |
14 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2010 | Director's details changed for Gillian Mary Tomkinson on 30 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Dorothy May Gerrie on 30 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Christopher Allen on 30 July 2010 (2 pages) |
27 June 2010 | Termination of appointment of Marjorie Brown as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (10 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 August 2008 | Director appointed mrs dorothy may gerrie (1 page) |
22 August 2008 | Return made up to 30/07/08; full list of members (10 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Director appointed gillian mary tomkinson (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 10 mansard manor christchurh park sutton surrey SM2 5HA (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: flat 20 31A magdala road mapperley park nottingham NG3 5DG (1 page) |
14 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members
|
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 35 washington court 42 overton road sutton surrey SM2 6RB (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: flat 20 31A magdala road mapperley park nottingham NG3 5DG (1 page) |
5 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (12 pages) |
11 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Return made up to 30/07/04; full list of members (14 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Return made up to 15/08/03; full list of members (12 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: c/o r suggett ridgeway house 59 burnside drive nottingham nottinghamshire NG9 3EF (1 page) |
11 February 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 September 2002 | Return made up to 15/08/02; full list of members (12 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Return made up to 15/08/01; full list of members (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Return made up to 15/08/00; full list of members
|
8 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | Return made up to 15/08/99; full list of members
|
8 May 1999 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
19 August 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 August 1996 | Return made up to 15/08/96; full list of members (8 pages) |
30 January 1996 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |
7 October 1983 | Incorporation (16 pages) |