Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary Name | Marjorie Hunter Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(2 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 25 July 2023) |
Role | Nurse |
Correspondence Address | Brambletye Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Secretary Name | Peter James Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 3 Mount Royd Bradford West Yorkshire BD8 7AY |
Registered Address | Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
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 |
2 at £1 | Alan Paylor Morrell 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
7 August 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Registered office address changed from Central Square 4th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 11 January 2018 (1 page) |
7 September 2017 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to Central Square 4th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to Central Square 4th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
27 September 2012 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 27 September 2012 (1 page) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Alan Paylor Morrell on 23 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Alan Paylor Morrell on 23 March 2010 (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of debenture register (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
17 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
26 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members
|
20 April 2000 | Return made up to 24/03/00; full list of members
|
24 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: brambletye stubbings road baildon, shipley west yorkshire BD17 5DZ (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: brambletye stubbings road baildon, shipley west yorkshire BD17 5DZ (1 page) |
29 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 March 1997 | Return made up to 24/03/97; no change of members
|
26 March 1997 | Return made up to 24/03/97; no change of members
|
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 March 1996 | Return made up to 24/03/96; full list of members
|
31 March 1996 | Return made up to 24/03/96; full list of members
|
19 July 1995 | Company name changed gweco 62 LIMITED\certificate issued on 20/07/95 (8 pages) |
19 July 1995 | Company name changed gweco 62 LIMITED\certificate issued on 20/07/95 (8 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
13 June 1995 | Accounting reference date notified as 30/04 (1 page) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Accounting reference date notified as 30/04 (1 page) |
24 March 1995 | Incorporation (42 pages) |
24 March 1995 | Incorporation (42 pages) |