York
North Yorkshire
YO26 4XS
Secretary Name | Mr Leonard Ralph Elliot |
---|---|
Status | Current |
Appointed | 22 November 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Dovecote Barn Shipton Lane Wigginton York YO32 2RQ |
Secretary Name | Company Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2002(15 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York North Yorks YO30 5PA |
Director Name | Mr Craig Anthony Wressle |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1993) |
Role | Chef |
Correspondence Address | 3 Bright Street York North Yorkshire YO2 4XS |
Director Name | Mrs Bridget Ann Cunningham Baines |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 1997) |
Role | Civil Servant |
Correspondence Address | Flat 4 Leeman Apartment Leeman Road York North Yorkshire YO2 4XS |
Director Name | Miss Lorraine Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2000) |
Role | Receptionist |
Correspondence Address | Flat 5 Leeman Apartments York North Yorkshire YO2 4XS |
Director Name | Mr Anthony Chalk |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 1997) |
Role | Joiner |
Correspondence Address | 2 Bright Street York North Yorkshire YO2 4XS |
Director Name | Mr Charles Jeremy Dunnington |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 2000) |
Role | Clerk |
Correspondence Address | Flat 1 Leeman Apartments Leeman Road York North Yorkshire YO2 4XS |
Director Name | Miss Julia Spink |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2005) |
Role | Secretary |
Correspondence Address | Flat 2 Leeman Apartments Leeman Road York North Yorkshire YO2 4XS |
Director Name | Mr Simon Mark Punt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 June 2000) |
Role | Telecom Engineer |
Correspondence Address | 4 Garfield Terrace York North Yorkshire YO2 4XU |
Director Name | Mr John Paul Peverelli |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 July 2000) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Flat 3 Leeman Apartments Leeman Road York North Yorkshire YO2 4XS |
Secretary Name | Mr John Paul Peverelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Leeman Apartments Leeman Road York North Yorkshire YO2 4XS |
Secretary Name | Mr Simon Mark Punt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1999) |
Role | Telephone Engineer |
Correspondence Address | 4 Garfield Terrace York North Yorkshire YO2 4XU |
Director Name | Lee Porter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2000) |
Role | Sales And Buyer |
Correspondence Address | Flat 4 2 Garfield Terrace Leeman Road York Yorkshire YO2 4XU |
Director Name | Samantha Naylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 2002) |
Role | Clerk |
Correspondence Address | 2 Bright Street Leeman Road York Yorkshire YO2 4XS |
Secretary Name | Mr Peter Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bright Street York North Yorkshire YO26 4XS |
Director Name | Joanne Holburn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 4 Garfield Terrace York North Yorkshire YO26 4XU |
Director Name | Kathryn Mary Rodham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2005) |
Role | Representative |
Correspondence Address | Flat 5 Leeman Apartments Garfield Terrace York North Yorkshire YO26 4XU |
Director Name | Neil Garner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2001) |
Role | Racetrack Manager |
Correspondence Address | Flat 3 Leeman Apartments Garfield Terrace York North Yorkshire YO26 4XU |
Director Name | Gavin Richard Roberts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Flat1 2 Garfield Terrace York North Yorkshire YO26 4XU |
Secretary Name | Samantha Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2002) |
Role | Clerk |
Correspondence Address | 2 Bright Street Leeman Road York Yorkshire YO2 4XS |
Director Name | David Proudley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2005) |
Role | Student |
Correspondence Address | Flat 4 2 Garfield Terrace Leeman Road York North Yorkshire YO26 4XU |
Director Name | Lisa Marie Speed |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 Garfield Terrace York North Yorkshire YO26 4XU |
Director Name | Adam Bakwell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 10 November 2020) |
Role | Research Associate |
Country of Residence | England |
Correspondence Address | Flat 1 2 Garfield Terrace York North Yorkshire YO26 4XU |
Director Name | Stephen James Marshall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Sales |
Correspondence Address | Flat 5 Leeman Apartments Garfield Terrace York Yorkshire YO26 4XU |
Director Name | Esther Griffiths |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 January 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 4 Leeman Apartments 2 Garfield Terrace York North Yorkshire YO26 4XU |
Director Name | Mr James Richard Lake Barker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 August 2013) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 7 Trenchard Road York North Yorkshire YO26 6BG |
Director Name | Mr David Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 August 2017) |
Role | Motorcycle Dealer |
Country of Residence | England |
Correspondence Address | 5 Nunthorpe Drive Bishopthorpe Road York North Yorkshire YO23 1DY |
Director Name | Mr Bryan Wood |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pclg Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA |
Director Name | Mr Ross Young |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue York YO30 5PA |
Registered Address | 4-6 Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Bakewell 12.50% Ordinary |
---|---|
1 at £1 | B. Woods 12.50% Ordinary |
1 at £1 | I. Kavanagh 12.50% Ordinary |
1 at £1 | James Robert Pickering 12.50% Ordinary |
1 at £1 | Janis Astbury 12.50% Ordinary |
1 at £1 | Jones & Mr S. Wrigglesworth 12.50% Ordinary |
1 at £1 | Peter Betts 12.50% Ordinary |
1 at £1 | W. Jones 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,126 |
Cash | £1,946 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 August 2017 | Termination of appointment of David Jones as a director on 3 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
31 August 2017 | Cessation of David Jones as a person with significant control on 3 August 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Appointment of Mr Bryan Wood as a director on 8 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Termination of appointment of Esther Griffiths as a director on 16 January 2015 (1 page) |
30 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 March 2014 | Termination of appointment of James Barker as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (9 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for James Richard Lake Barker on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Esther Griffiths on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Esther Griffiths on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Peter Betts on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Peter Betts on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Adam Bakwell on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for James Richard Lake Barker on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for David Jones on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Adam Bakwell on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for David Jones on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Company Services (Uk) Limited on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Return made up to 19/08/08; full list of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (4 pages) |
10 November 2006 | Return made up to 19/08/06; full list of members (4 pages) |
10 November 2006 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 June 2006 | Return made up to 19/08/05; full list of members (5 pages) |
6 June 2006 | Return made up to 19/08/04; full list of members (4 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (11 pages) |
29 August 2003 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
9 March 2003 | New director appointed (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 November 2002 | Return made up to 06/09/02; full list of members (11 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 November 2001 | Return made up to 06/09/01; full list of members
|
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 06/09/00; full list of members
|
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 37 monkgate york north yorkshire YO31 7WB (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 4 garfield terrace york north yorkshire YO2 4XU (1 page) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 April 1999 | New secretary appointed (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 October 1997 | Return made up to 06/09/97; full list of members (8 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: flat 3 leeman apartments leeman road york north yorkshire YO2 4XS (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
25 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 November 1995 | Return made up to 06/09/95; full list of members (8 pages) |