23 Park Square South
Leeds
LS1 2ND
Secretary Name | Advance Residential Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2019(31 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 16 April 2024) |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Miss Janet Till |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 1999) |
Role | Marketing Executive |
Correspondence Address | Adam House Flat 3 4 Clyde Road West Didsbury Manchester M20 8WH |
Secretary Name | Ms Angela Gazla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 4 Clyde Road Manchester Lancashire M20 8WH |
Director Name | Seonna Louise Anderson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1993) |
Role | Accountant |
Correspondence Address | 4 Clyde Road Manchester Lancashire M20 8WH |
Secretary Name | Seonna Louise Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1993) |
Role | Accountant |
Correspondence Address | 4 Clyde Road Manchester Lancashire M20 8WH |
Director Name | Karen Allen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 1997) |
Role | Broadcast Journalist |
Correspondence Address | Flat 1 Adam House 4 Clyde Road West Didsbury Manchester Lancashire M20 2WH |
Secretary Name | Karen Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 1997) |
Role | Broadcast Journalist |
Correspondence Address | Flat 1 Adam House 4 Clyde Road West Didsbury Manchester Lancashire M20 2WH |
Director Name | Dawn Caroline Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2000) |
Role | Bank Clerk |
Correspondence Address | Flat 4 Adam House 4 Clyde Road Manchester Greater Manchester M20 2WH |
Secretary Name | Dawn Caroline Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2000) |
Role | Bank Clerk |
Correspondence Address | Flat 4 Adam House 4 Clyde Road Manchester Greater Manchester M20 2WH |
Director Name | Amy Silver |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2003) |
Role | Clinical Psychologist |
Correspondence Address | Flat 5,4 Clyde Road Manchester Lancashire M20 2WH |
Secretary Name | Neville Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 6 Stuart Avenue Marple Stockport Cheshire SK6 6JX |
Director Name | Mr Steven Lyon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Ewan Robin Alexander |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(15 years after company formation) |
Appointment Duration | 9 years (resigned 11 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2005) |
Role | Property Mgr |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 April 2019) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | C/O Advance Block Management, St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,040 |
Net Worth | £12 |
Cash | £3,947 |
Current Liabilities | £4,180 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 January 2021 | Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
27 November 2020 | Director's details changed for Ms Nicola Susan Wiles on 27 November 2020 (2 pages) |
27 November 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 July 2019 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Advance Residential Management Limited as a secretary on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Realty Management Limited as a secretary on 12 April 2019 (1 page) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Steven Lyon as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Steven Lyon as a director on 25 July 2017 (1 page) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
11 November 2015 | Annual return made up to 4 November 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 4 November 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 4 November 2015 no member list (4 pages) |
22 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
19 October 2015 | Secretary's details changed for Realty Management Limited on 19 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Realty Management Limited on 19 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
14 October 2015 | Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Steven Lyon on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Director's details changed for Steven Lyon on 14 October 2015 (2 pages) |
14 October 2015 | Secretary's details changed for Realty Management Limited on 14 October 2015 (1 page) |
14 October 2015 | Director's details changed for Steven Lyon on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Ms Nicola Susan Wiles on 14 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015 (1 page) |
14 October 2015 | Director's details changed for Steven Lyon on 14 October 2015 (2 pages) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
28 November 2014 | Annual return made up to 4 November 2014 no member list (3 pages) |
28 November 2014 | Annual return made up to 4 November 2014 no member list (3 pages) |
28 November 2014 | Annual return made up to 4 November 2014 no member list (3 pages) |
20 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 May 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 November 2013 | Annual return made up to 4 November 2013 no member list (3 pages) |
25 November 2013 | Annual return made up to 4 November 2013 no member list (3 pages) |
25 November 2013 | Annual return made up to 4 November 2013 no member list (3 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 December 2012 | Appointment of Ms Nicola Susan Wiles as a director (2 pages) |
7 December 2012 | Appointment of Ms Nicola Susan Wiles as a director (2 pages) |
19 November 2012 | Annual return made up to 4 November 2012 no member list (3 pages) |
19 November 2012 | Annual return made up to 4 November 2012 no member list (3 pages) |
19 November 2012 | Annual return made up to 4 November 2012 no member list (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 April 2012 | Termination of appointment of Ewan Alexander as a director (1 page) |
11 April 2012 | Termination of appointment of Ewan Alexander as a director (1 page) |
8 November 2011 | Annual return made up to 4 November 2011 no member list (3 pages) |
8 November 2011 | Annual return made up to 4 November 2011 no member list (3 pages) |
8 November 2011 | Annual return made up to 4 November 2011 no member list (3 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 November 2010 | Annual return made up to 4 November 2010 no member list (3 pages) |
4 November 2010 | Annual return made up to 4 November 2010 no member list (3 pages) |
4 November 2010 | Annual return made up to 4 November 2010 no member list (3 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 November 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
5 November 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
5 November 2009 | Annual return made up to 4 November 2009 no member list (4 pages) |
4 November 2009 | Secretary's details changed for Realty Management Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven Lyon on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Realty Management Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ewan Alexander on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ewan Alexander on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven Lyon on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven Lyon on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ewan Alexander on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Realty Management Limited on 4 November 2009 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 May 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 September 2008 | Annual return made up to 12/09/08 (4 pages) |
29 September 2008 | Annual return made up to 12/09/08 (4 pages) |
14 September 2007 | Annual return made up to 12/09/07 (4 pages) |
14 September 2007 | Annual return made up to 12/09/07 (4 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Annual return made up to 12/09/06 (4 pages) |
3 October 2006 | Annual return made up to 12/09/06 (4 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 September 2005 | Annual return made up to 12/09/05 (4 pages) |
19 September 2005 | Annual return made up to 12/09/05 (4 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: c/0 w t gunson & son 12 saint anns square manchester M2 7HW (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: c/0 w t gunson & son 12 saint anns square manchester M2 7HW (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 September 2004 | Annual return made up to 12/09/04 (4 pages) |
6 September 2004 | Annual return made up to 12/09/04 (4 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 September 2003 | Annual return made up to 12/09/03 (3 pages) |
19 September 2003 | Annual return made up to 12/09/03 (3 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
21 October 2002 | Annual return made up to 23/09/02 (3 pages) |
21 October 2002 | Annual return made up to 23/09/02 (3 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 October 2001 | Annual return made up to 23/09/01 (3 pages) |
25 October 2001 | Annual return made up to 23/09/01 (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Annual return made up to 23/09/00
|
17 November 2000 | Annual return made up to 23/09/00
|
11 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 October 1999 | Annual return made up to 23/09/99
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Annual return made up to 23/09/99
|
7 October 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Annual return made up to 23/09/98 (4 pages) |
21 October 1998 | Annual return made up to 23/09/98 (4 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Annual return made up to 23/09/97
|
24 September 1997 | Annual return made up to 23/09/97
|
24 September 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 October 1996 | Annual return made up to 23/09/96 (4 pages) |
1 October 1996 | Annual return made up to 23/09/96 (4 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 October 1995 | Annual return made up to 23/09/95 (4 pages) |
4 October 1995 | Annual return made up to 23/09/95 (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |