Arthington
Otley
West Yorkshire
LS21 1PH
Director Name | Mr Timothy Patrick Tonkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 07 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Secretary Name | Mr Timothy Patrick Tonkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | Mr John Antony Batty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12th Floor The Basilica 2, King Charles Street Leeds LS1 6LS |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Secretary Name | Martin Alastair Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Hanging Gate Farm Hanging Gate Lane Oxenhope Keighley West Yorkshire BD22 9RJ |
Secretary Name | Mr James Arthur Barrie Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mark Patrick Spreadborough |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | Springfield Farm Lower Norwood Road Norwood Otley West Yorkshire LS21 2RA |
Director Name | Mr Ian Firth Barraclough |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Headingley Castle Off Headingley Lane Leeds LS6 2DH |
Website | sjs.co.uk/ |
---|---|
Telephone | 0113 2458855 |
Telephone region | Leeds |
Registered Address | 12th Floor The Basilica 2, King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | St. James Securities Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Solvency statement dated 29/03/12 (1 page) |
10 April 2012 | Statement by directors (1 page) |
10 April 2012 | Statement of capital on 10 April 2012
|
10 April 2012 | Solvency Statement dated 29/03/12 (1 page) |
10 April 2012 | Statement of capital on 10 April 2012
|
10 April 2012 | Statement by Directors (1 page) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
3 April 2012 | Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Appointment of Mr John Antony Batty as a director (2 pages) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Appointment of Mr John Antony Batty as a director (2 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 October 2010 | Director's details changed for Mr Roland Peter Stross on 24 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mr Roland Peter Stross on 24 September 2010 (2 pages) |
10 May 2010 | Auditor's resignation (1 page) |
10 May 2010 | Auditor's resignation (1 page) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / james quarmby / 30/09/2009 (1 page) |
30 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
30 September 2009 | Director's Change of Particulars / james quarmby / 30/09/2009 / HouseName/Number was: , now: arthington park; Street was: arthington park, now: arthington; Occupation was: quantity surveyor, now: engineer (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members
|
2 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
10 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members
|
30 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
3 October 2003 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
3 October 2003 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
1 October 2003 | Full accounts made up to 30 September 2002 (13 pages) |
1 October 2003 | Full accounts made up to 30 September 2002 (13 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 24/09/02; full list of members
|
8 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 October 2001 | Return made up to 24/09/01; full list of members
|
5 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
9 August 2001 | Particulars of mortgage/charge (11 pages) |
9 August 2001 | Particulars of mortgage/charge (11 pages) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
30 September 1999 | Return made up to 24/09/99; full list of members (7 pages) |
30 September 1999 | Return made up to 24/09/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page) |
7 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
7 October 1998 | Return made up to 24/09/98; no change of members
|
6 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members (8 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members
|
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
21 October 1996 | Return made up to 24/09/96; full list of members (9 pages) |
21 October 1996 | Return made up to 24/09/96; full list of members (9 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Return made up to 24/09/95; no change of members (4 pages) |
15 November 1995 | Return made up to 24/09/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (140 pages) |
3 May 1989 | Company name changed\certificate issued on 03/05/89 (2 pages) |
3 May 1989 | Company name changed\certificate issued on 03/05/89 (2 pages) |
27 April 1988 | Memorandum and Articles of Association (8 pages) |
27 April 1988 | Memorandum and Articles of Association (8 pages) |