23 Park Square South
Leeds
LS1 2ND
Secretary Name | Advance Residential Management (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Richard John Bett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 June 2008) |
Role | Retired |
Correspondence Address | 2 Branksome Lodge Loudwater Lane, Loudwater Rickmansworth Hertfordshire WD3 4AP |
Director Name | Jacqui Louise Martin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 November 2015) |
Role | Business Development Coordinator Marketing |
Country of Residence | England |
Correspondence Address | Flat 4 Ceely House Ceely Road Aylesbury Buckinghamshire HP21 8GY |
Secretary Name | Anthony Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2009) |
Role | Retired |
Correspondence Address | Flat 6 Ceely House Ceely Road Aylesbury Buckinghamshire HP21 8GY |
Secretary Name | Ms Louisa Myatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP |
Director Name | Crystal Thursby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2010) |
Role | Accounts Admin |
Country of Residence | England |
Correspondence Address | Flat 5 Ceely Road Aylesbury Buckinghamshire HP21 8GY |
Director Name | Levelwork Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 June 2008) |
Correspondence Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
Secretary Name | Levelwork Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 June 2008) |
Correspondence Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
Secretary Name | NEIL Douglas Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2017(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2018) |
Correspondence Address | The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Bucks HP22 4QP |
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 |
1 at £1 | Caroline Smith 16.67% Ordinary |
---|---|
1 at £1 | Gareth Griffin 16.67% Ordinary |
1 at £1 | Jacqui Louise Martin 16.67% Ordinary |
1 at £1 | Philip Sheppard 16.67% Ordinary |
1 at £1 | Ronald Mark Hyrons 16.67% Ordinary |
1 at £1 | Timothy David Storey 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,320 |
Net Worth | £2,930 |
Cash | £2,455 |
Current Liabilities | £205 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
19 January 2021 | Registered office address changed from C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN England 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) |
---|---|
15 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2020 | Director's details changed for Mr Gareth Stephen Griffin on 11 December 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 November 2018 | Appointment of Advance Residential Management as a secretary on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 12 November 2018 (1 page) |
12 November 2018 | Registered office address changed from The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 12 November 2018 (1 page) |
24 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
16 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
16 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
6 March 2017 | Appointment of Neil Douglas Block Management Ltd as a secretary on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Louisa Myatt as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Louisa Myatt as a secretary on 6 March 2017 (1 page) |
6 March 2017 | Appointment of Neil Douglas Block Management Ltd as a secretary on 6 March 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
21 August 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
21 August 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
14 January 2016 | Appointment of Mr Gareth Stephen Griffin as a director on 4 November 2015 (2 pages) |
14 January 2016 | Appointment of Mr Gareth Stephen Griffin as a director on 4 November 2015 (2 pages) |
9 January 2016 | Termination of appointment of Jacqui Louise Martin as a director on 4 November 2015 (1 page) |
9 January 2016 | Termination of appointment of Jacqui Louise Martin as a director on 4 November 2015 (1 page) |
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to The Dutch Barn Rowsham Manor Road Aylesbury Buckinghamshire HP22 4QP on 27 August 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 March 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
13 March 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 February 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
21 February 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
3 February 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
21 January 2011 | Total exemption full accounts made up to 30 November 2010 (6 pages) |
15 December 2010 | Termination of appointment of Crystal Thursby as a director (1 page) |
15 December 2010 | Termination of appointment of Crystal Thursby as a director (1 page) |
26 October 2010 | Secretary's details changed for Ms Louisa Myatt on 12 August 2010 (1 page) |
26 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Jacqui Louise Martin on 11 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Jacqui Louise Martin on 11 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Crystal Thursby on 11 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Ms Louisa Myatt on 12 August 2010 (1 page) |
26 October 2010 | Registered office address changed from C/O Neil Douglas 3 Duck Farm Court Station Way Aylesbury Buckinghamshire HP20 2SQ on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Crystal Thursby on 11 August 2010 (2 pages) |
26 October 2010 | Registered office address changed from C/O Neil Douglas 3 Duck Farm Court Station Way Aylesbury Buckinghamshire HP20 2SQ on 26 October 2010 (1 page) |
19 March 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
19 March 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
25 November 2009 | Appointment of Crystal Thursby as a director (1 page) |
25 November 2009 | Appointment of Crystal Thursby as a director (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from flat 4 ceely house ceely road aylesbury buckinghamshire HP21 8GY united kingdom (1 page) |
7 May 2009 | Secretary appointed louisa maxine myatt (1 page) |
7 May 2009 | Appointment terminated secretary anthony willis (1 page) |
7 May 2009 | Appointment terminated secretary anthony willis (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from flat 4 ceely house ceely road aylesbury buckinghamshire HP21 8GY united kingdom (1 page) |
7 May 2009 | Secretary appointed louisa maxine myatt (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from flat 4 30 ceely road aylesbury buckinghamshire HP21 8GY (1 page) |
9 September 2008 | Appointment terminated director levelwork LIMITED (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from flat 4 30 ceely road aylesbury buckinghamshire HP21 8GY (1 page) |
9 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Appointment terminated director levelwork LIMITED (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Appointment terminated secretary levelwork LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary levelwork LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 2 branksome lodge loudwater lane loudwater rickmansworth hertfordshire WD3 4AP (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 2 branksome lodge loudwater lane loudwater rickmansworth hertfordshire WD3 4AP (1 page) |
2 June 2008 | Appointment terminate, secretary catherine bett logged form (1 page) |
2 June 2008 | Secretary appointed anthony willis (2 pages) |
2 June 2008 | Appointment terminated director richard bett (1 page) |
2 June 2008 | Director appointed jacqui louise martin (2 pages) |
2 June 2008 | Appointment terminate, secretary catherine bett logged form (1 page) |
2 June 2008 | Secretary appointed anthony willis (2 pages) |
2 June 2008 | Appointment terminated director richard bett (1 page) |
2 June 2008 | Director appointed jacqui louise martin (2 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (5 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (5 pages) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: ridgeway asheridge chesham buckinghamshire HP5 2UX (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: ridgeway asheridge chesham buckinghamshire HP5 2UX (1 page) |
8 June 2007 | Accounting reference date extended from 01/08/06 to 30/11/06 (1 page) |
8 June 2007 | Accounting reference date extended from 01/08/06 to 30/11/06 (1 page) |
19 September 2006 | Return made up to 13/08/06; full list of members (5 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 1 August 2005 (1 page) |
25 November 2005 | Accounts for a dormant company made up to 1 August 2005 (1 page) |
25 November 2005 | Accounts for a dormant company made up to 1 August 2005 (1 page) |
15 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 1 August 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 1 August 2004 (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 1 August 2004 (2 pages) |
26 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 1 August 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 1 August 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 1 August 2003 (1 page) |
22 August 2003 | Return made up to 13/08/03; full list of members
|
22 August 2003 | Return made up to 13/08/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
18 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
13 September 2001 | Accounts for a dormant company made up to 1 August 2001 (1 page) |
13 September 2001 | Return made up to 13/08/01; full list of members
|
13 September 2001 | Return made up to 13/08/01; full list of members
|
13 September 2001 | Accounts for a dormant company made up to 1 August 2001 (1 page) |
13 September 2001 | Accounts for a dormant company made up to 1 August 2001 (1 page) |
1 November 2000 | Full accounts made up to 1 August 2000 (7 pages) |
1 November 2000 | Full accounts made up to 1 August 2000 (7 pages) |
1 November 2000 | Full accounts made up to 1 August 2000 (7 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 1 August 1999 (7 pages) |
25 October 1999 | Full accounts made up to 1 August 1999 (7 pages) |
25 October 1999 | Full accounts made up to 1 August 1999 (7 pages) |
18 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 1 August 1998 (7 pages) |
21 December 1998 | Full accounts made up to 1 August 1998 (7 pages) |
21 December 1998 | Full accounts made up to 1 August 1998 (7 pages) |
1 September 1998 | Return made up to 13/08/98; full list of members
|
1 September 1998 | Return made up to 13/08/98; full list of members
|
23 December 1997 | Full accounts made up to 1 August 1997 (6 pages) |
23 December 1997 | Full accounts made up to 1 August 1997 (6 pages) |
23 December 1997 | Full accounts made up to 1 August 1997 (6 pages) |
30 October 1997 | Return made up to 13/08/97; no change of members (4 pages) |
30 October 1997 | Return made up to 13/08/97; no change of members (4 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 14 bourbon street aylesbury bucks (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 14 bourbon street aylesbury bucks (1 page) |
27 February 1997 | Full accounts made up to 1 August 1996 (6 pages) |
27 February 1997 | Full accounts made up to 1 August 1996 (6 pages) |
27 February 1997 | Full accounts made up to 1 August 1996 (6 pages) |
26 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 1 August 1995 (5 pages) |
2 June 1996 | Full accounts made up to 1 August 1995 (5 pages) |
2 June 1996 | Full accounts made up to 1 August 1995 (5 pages) |
11 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
23 May 1995 | Full accounts made up to 1 August 1994 (6 pages) |
23 May 1995 | Full accounts made up to 1 August 1994 (6 pages) |
23 May 1995 | Full accounts made up to 1 August 1994 (6 pages) |