Arthington
Otley
West Yorkshire
LS21 1PH
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 11 years, 9 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 |
Secretary Name | Mr James Arthur Barrie Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Rowland Adrian Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 2 Winston Avenue Cross Hills Keighley West Yorkshire BD20 7DL |
Secretary Name | Mr Timothy Patrick Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
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 |
2 at £1 | St. James Securities Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2014 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
9 February 2014 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
24 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
24 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
26 September 2012 | Current accounting period extended from 30 March 2012 to 29 September 2012 (1 page) |
26 September 2012 | Current accounting period extended from 30 March 2012 to 29 September 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) |
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 (10 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Auditor's resignation (2 pages) |
10 May 2010 | Auditor's resignation (2 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
28 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
28 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
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 (11 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (6 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 (10 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (6 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 (9 pages) |
1 October 2003 | Full accounts made up to 30 September 2002 (9 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
8 June 2003 | New secretary appointed (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (1 page) |
27 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
22 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
6 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
2 January 1997 | Return made up to 30/10/96; no change of members (4 pages) |
2 January 1997 | Return made up to 30/10/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 December 1995 | Return made up to 30/10/95; no change of members (4 pages) |
18 December 1995 | Return made up to 30/10/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
5 November 1991 | Company name changed\certificate issued on 05/11/91 (2 pages) |
5 November 1991 | Company name changed\certificate issued on 05/11/91 (2 pages) |
30 October 1990 | Incorporation (16 pages) |
30 October 1990 | Incorporation (16 pages) |