London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Director Name | Mr John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Finance Director |
Correspondence Address | 3 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Director Name | Mr John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Finance Director |
Correspondence Address | 3 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 13 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard House Main Street Wheldrake York N Yorks YO4 6AB |
Director Name | Mr John Anthony Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1992) |
Role | Operations Director |
Correspondence Address | 34 Sandringham Close Haxby York North Yorkshire YO3 3GL |
Director Name | Mr Ian James Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckfirth House 39a Fenay Lane Almondbury Huddersfield HD5 8UN |
Director Name | Mr George William Browlee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 118 Huddersfield Road Brighouse W Yorkshire HD6 3RH |
Secretary Name | Mr John Paul McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Director Name | Mr Brian Asquith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Finance Director & Company Secretary |
Correspondence Address | 8 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Secretary Name | Mr Brian Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Finance Director & Company Secretary |
Correspondence Address | 8 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Secretary Name | Philip Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Secretary Name | Lorraine Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Secretary Name | Margaret Amelia Anne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 154 Oaks Avenue Stocksbridge Sheffield South Yorkshire S30 5EN |
Secretary Name | Mr Paul Vincent Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Secretary Name | Mrs Teresa Maria Broxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Director Name | Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Janet Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2009) |
Role | Finance Director |
Correspondence Address | 161 Moor Lane Netherton Huddersfield West Yorkshire HD4 7JN |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2011) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2014) |
Role | Financial Planning Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Director Name | Mr Andrew John Pike |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(22 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 February 2012) |
Role | Commercial Growth Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Simon David Pearson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 26 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Registered Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
13 August 1989 | Delivered on: 23 August 1989 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
13 August 1989 | Delivered on: 16 August 1989 Satisfied on: 20 August 1994 Persons entitled: Natwest Investmetn Bank Limited Classification: Mortgage debenture Secured details: £1.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
13 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 November 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Simon David Pearson as a director on 21 November 2022 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
15 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 November 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
19 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
12 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
12 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
12 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
12 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
18 May 2011 | Termination of appointment of David Liston as a director (1 page) |
18 May 2011 | Termination of appointment of David Liston as a director (1 page) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
29 January 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages) |
29 January 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
29 January 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
29 January 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
23 October 2009 | Termination of appointment of Janet Burgess as a secretary (1 page) |
23 October 2009 | Termination of appointment of Janet Burgess as a secretary (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page) |
1 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page) |
1 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members
|
7 July 2000 | Return made up to 07/06/00; full list of members
|
29 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Return made up to 07/06/99; full list of members
|
9 August 1999 | Return made up to 07/06/99; full list of members
|
9 August 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
21 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |