Leeds
West Yorkshire
LS26 8EP
Director Name | Orla Ann Costello |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 January 2014(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford BD5 8HH |
Director Name | Mr Graham Jack Parker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(23 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mrs Deborah Caroline Allchurch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Wordsworth Drive Oulton Leeds West Yorkshire LS26 8EP |
Director Name | Mrs Samantha Elaine Paul |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(27 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Kingsfield Rothwell Leeds LS26 0GP |
Director Name | Mrs Katherine Ann Parker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(30 years after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Wordsworth Court Oulton Leeds LS26 8DQ |
Director Name | Robin Martin Guest |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1995) |
Role | Managing Director |
Correspondence Address | 12 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR |
Director Name | Steven John Sayers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1995) |
Role | Sales Director |
Correspondence Address | 4 Burton Lees Court Bessacarr Doncaster South Yorkshire DN4 6LY |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Gary Russon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hereward Court Conisbrough Doncaster South Yorkshire DN12 2HS |
Director Name | Michael Luscombe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 21 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Christopher James McGirr |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 1999) |
Role | Auditor |
Correspondence Address | 5 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Director Name | Sarah Hargest |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 62 Wordsworth Drive Oulton Leeds West Yorkshire LS26 8EP |
Director Name | Charles Steven Thornhill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1997) |
Role | Is Consultant |
Correspondence Address | 6 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Secretary Name | Christopher James McGirr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1999) |
Role | Auditor |
Correspondence Address | 5 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Director Name | Miss Susan Umpleby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2004) |
Role | Nurse |
Correspondence Address | 18 Wordsworth Court Woodlesford Leeds West Yorkshire LS26 8DQ |
Secretary Name | Miss Susan Umpleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2003) |
Role | Nurse |
Correspondence Address | 18 Wordsworth Court Woodlesford Leeds West Yorkshire LS26 8DQ |
Director Name | Bernard Francis Klose |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2003) |
Role | Personnel Manager |
Correspondence Address | 66 Wordsworth Drive Oulton Leeds West Yorkshire LS26 8EP |
Director Name | Lisa Caroline Abbey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2003) |
Role | Buyer |
Correspondence Address | 64 Wordsworth Drive Oulton Leeds West Yorkshire LS26 8EP |
Director Name | Judith Ann Wilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 April 2015) |
Role | Office Admin |
Country of Residence | United Kingdom |
Correspondence Address | 64 Wordsworth Drive Oulton Leeds West Yorkshire LS26 8EP |
Secretary Name | Dr Daniel Shukry Mehenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2011) |
Role | Mech Engineer |
Country of Residence | England |
Correspondence Address | 5 Northfield Drive South Kirkby Pontefract West Yorkshire WF9 3TD |
Director Name | Kathleen Waddington |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wordsworth Court Leeds West Yorkshire LS26 8DQ |
Director Name | Irene Jones |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wordsworth Court Leeds West Yorkshire LS26 8DQ |
Director Name | Dr Daniel Shukry Mehenny |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2011) |
Role | Mech Engineer |
Country of Residence | England |
Correspondence Address | 5 Northfield Drive South Kirkby Pontefract West Yorkshire WF9 3TD |
Director Name | Sandra Parker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2011) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Director Name | Alan Geoffrey Parker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2005) |
Role | Retired |
Correspondence Address | 12 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Director Name | Mrs Katherine Ann Parker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Director Name | Mr Graham Jack Parker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Steel Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wordsworth Court Oulton Leeds West Yorkshire LS26 8DQ |
Director Name | Mrs Jean Roberts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 October 2023) |
Role | Hotel Housekeeping Manager |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Secretary Name | Mrs Judith Ann Wilson |
---|---|
Status | Resigned |
Appointed | 24 November 2011(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Atu Hashim Equiano 3.45% Ordinary |
---|---|
1 at £1 | Deborah Caroline Allchurch 3.45% Ordinary |
1 at £1 | Deborah Eunice Thomson 3.45% Ordinary |
1 at £1 | Gillian Westley 3.45% Ordinary |
1 at £1 | Irene Jones 3.45% Ordinary |
1 at £1 | Jason Michael Drew 3.45% Ordinary |
1 at £1 | Jean Roberts 3.45% Ordinary |
1 at £1 | Judith Ann Wilson 3.45% Ordinary |
1 at £1 | June Langstaff 3.45% Ordinary |
1 at £1 | Kathleen Waddington 3.45% Ordinary |
1 at £1 | Kathrine Ann Parker & Graham Jack Parker 3.45% Ordinary |
1 at £1 | Lisa Marie Casey 3.45% Ordinary |
1 at £1 | Maragret Ann Hobbs & Neil Baker 3.45% Ordinary |
1 at £1 | Nigel Kenneth Skidmore & Beverley Skidmore 3.45% Ordinary |
1 at £1 | Russell Myall Tate 3.45% Ordinary |
1 at £1 | Sarah Leanne Ruston 3.45% Ordinary |
1 at £1 | Stephen Hargreaves 3.45% Ordinary |
1 at £1 | Stephen Hezelgrave 3.45% Ordinary |
1 at £1 | Wendy Duncan & Christopher Duncan 3.45% Ordinary |
- | OTHER 20.69% - |
4 at £1 | Simon Mark Russell & Helen Mary Russell 13.79% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,549 |
Net Worth | £29 |
Cash | £9,650 |
Current Liabilities | £1,530 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
3 November 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
---|---|
6 October 2020 | Appointment of Mrs Samantha Elaine Paul as a director on 6 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 October 2019 | Appointment of Mrs Deborah Caroline Allchurch as a director on 30 October 2019 (2 pages) |
5 October 2019 | Micro company accounts made up to 30 June 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
26 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
10 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
4 November 2016 | Appointment of Mr Graham Jack Parker as a director on 28 October 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
4 November 2016 | Appointment of Mr Graham Jack Parker as a director on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Irene Jones as a director on 21 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Irene Jones as a director on 21 October 2016 (1 page) |
24 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
24 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
6 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 September 2015 | Director's details changed for Orla Ann Costello on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Orla Ann Costello on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Orla Ann Costello on 1 September 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Jean Roberts on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Jean Roberts on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Jean Roberts on 5 June 2015 (2 pages) |
27 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
27 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
16 April 2015 | Termination of appointment of Judith Ann Wilson as a director on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Judith Ann Wilson as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Judith Ann Wilson as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Judith Ann Wilson as a director on 15 April 2015 (1 page) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 April 2014 | Appointment of Orla Ann Costello as a director (3 pages) |
3 April 2014 | Appointment of Orla Ann Costello as a director (3 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
10 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
28 February 2013 | Appointment of Mrs Judith Ann Wilson as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Judith Ann Wilson as a secretary (1 page) |
27 February 2013 | Termination of appointment of Kathleen Waddington as a director (1 page) |
27 February 2013 | Termination of appointment of Kathleen Waddington as a director (1 page) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Termination of appointment of Daniel Mehenny as a secretary (1 page) |
29 November 2011 | Termination of appointment of Daniel Mehenny as a secretary (1 page) |
29 November 2011 | Termination of appointment of Daniel Mehenny as a director (1 page) |
29 November 2011 | Termination of appointment of Daniel Mehenny as a director (1 page) |
31 October 2011 | Termination of appointment of Katherine Parker as a director (1 page) |
31 October 2011 | Termination of appointment of Graham Parker as a director (1 page) |
31 October 2011 | Termination of appointment of Katherine Parker as a director (1 page) |
31 October 2011 | Registered office address changed from 5 Northfield Drive South Kirkby Pontefract West Yorkshire WF9 3TD on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 5 Northfield Drive South Kirkby Pontefract West Yorkshire WF9 3TD on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Graham Parker as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Termination of appointment of Sandra Parker as a director (1 page) |
9 May 2011 | Termination of appointment of Sandra Parker as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 November 2010 | Appointment of Mrs Jean Roberts as a director (2 pages) |
17 November 2010 | Appointment of Mrs Jean Roberts as a director (2 pages) |
10 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
10 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
10 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 October 2009 | Director's details changed for Graham Jack Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sandra Parker on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (17 pages) |
21 October 2009 | Director's details changed for Irene Jones on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sandra Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Judith Ann Wilson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Irene Jones on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (17 pages) |
21 October 2009 | Director's details changed for Judith Ann Wilson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Katherine Ann Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Daniel Mehenny on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Katherine Ann Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kathleen Waddington on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Judith Ann Wilson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Jack Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Jack Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Daniel Mehenny on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sandra Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gillian Westley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Katherine Ann Parker on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gillian Westley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gillian Westley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kathleen Waddington on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Daniel Mehenny on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kathleen Waddington on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (17 pages) |
21 October 2009 | Director's details changed for Irene Jones on 1 October 2009 (2 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 December 2008 | Director appointed katherine ann parker (2 pages) |
28 December 2008 | Director appointed graham jack parker (2 pages) |
28 December 2008 | Director appointed katherine ann parker (2 pages) |
28 December 2008 | Director appointed graham jack parker (2 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (16 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (16 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Return made up to 01/10/05; change of members (9 pages) |
18 October 2005 | Return made up to 01/10/05; change of members (9 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 01/10/04; full list of members
|
29 October 2004 | Return made up to 01/10/04; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 18 wordsworth court, woodlesford, leeds, west yorkshire LS26 8DQ (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 18 wordsworth court, woodlesford, leeds, west yorkshire LS26 8DQ (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
3 February 2004 | Conso 20/01/04 (1 page) |
3 February 2004 | Conso 20/01/04 (1 page) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 October 2003 | Return made up to 01/10/03; no change of members
|
25 October 2003 | Return made up to 01/10/03; no change of members
|
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
22 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
21 November 2001 | Return made up to 01/10/01; change of members (9 pages) |
21 November 2001 | Return made up to 01/10/01; change of members (9 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 November 2000 | Return made up to 01/10/00; change of members (7 pages) |
7 November 2000 | Return made up to 01/10/00; change of members (7 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Return made up to 01/10/98; full list of members
|
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 01/10/98; full list of members
|
23 February 1999 | New secretary appointed (2 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
10 February 1998 | Return made up to 01/10/97; no change of members (5 pages) |
10 February 1998 | Return made up to 01/10/97; no change of members (5 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: beazer house, melbourne street, newcastle upon tyne, NE99 1PG (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: beazer house, melbourne street, newcastle upon tyne, NE99 1PG (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
25 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: city house, 1/3 city road, newcastle upon tyne, NE99 1PG (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: city house, 1/3 city road, newcastle upon tyne, NE99 1PG (1 page) |
17 October 1995 | Return made up to 01/10/95; full list of members
|
17 October 1995 | Return made up to 01/10/95; full list of members
|
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
23 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
23 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |