Company NameOne In Four Theatre Company
Company StatusDissolved
Company Number03080406
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRichard Waterfield
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 02 April 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameTom Bailey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(15 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameMs Judith Kennedy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(15 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 02 April 2019)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameSandra Foreman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleAdvocate
Correspondence Address106 Middleton Road
Belle Isle
Leeds
West Yorkshire
LS10 3DS
Director NameEnid Doreen Donachie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleRet.
Correspondence Address30 Appleby Place
Halton Moor
Leeds
LS15 0NH
Secretary NameStephen Rhodes
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpen Croft Spen Lane
Leeds
LS16 5EJ
Secretary NameLesley Michelle Howe
NationalityBritish
StatusResigned
Appointed06 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address40 Pepper Hills
Harrogate Road
Leeds
West Yorkshire
LS17 8EJ
Secretary NameSandra Foreman
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2005)
RoleAdvocate
Correspondence Address106 Middleton Road
Belle Isle
Leeds
West Yorkshire
LS10 3DS
Director NameVeronica Dore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1999)
RoleCarer
Correspondence Address22 Mexborough Drive
Leeds
Yorkshire
LS7 3EN
Director NameBrenda Jephcott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2001)
RoleDay Care Officer So Services
Correspondence Address57 Wesley Croft
Leeds
West Yorkshire
LS11 8RW
Director NamePhilip Andrew Simmons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2002)
RoleVoluntary Sector Officer
Correspondence Address11 Calder Terrace
Low Road Conisbrough
Doncaster
South Yorkshire
DN12 3DP
Director NameLesley Michelle Howe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address40 Pepper Hills
Harrogate Road
Leeds
West Yorkshire
LS17 8EJ
Director NameChristine Mary Richardson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address70 Bruce Lawn
Leeds
West Yorkshire
LS12 1YJ
Director NameNeil Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 May 2004)
RoleService Engineer
Correspondence Address1 Gaitsken Grange
Holbeck
Leeds
West Yorkshire
Director NameChristopher Warren Batstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2004)
RoleArtist
Correspondence Address8 Holywell Lane
Conisbrough
South Yorkshire
DN12 2BP
Director NameFiona Jean Christie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2005)
RoleUnemployed
Correspondence Address22 Montagu Crescent
Leeds
West Yorkshire
LS8 2RF
Director NameEmily Elizabeth Beckett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2005)
RoleUnemployed\
Correspondence Address15 St Johns Court
Sholebroke Avenue
Leeds
West Yorkshire
LS7 3HD
Director NameBrendan Neil Fitzpatrick
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2006)
RoleAccountant
Correspondence Address20 Crimble Bank
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BS
Director NameRachel Mary Porter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2006)
RoleAdministrator
Correspondence AddressHaugh Shaw House
Haugh Shaw Road
Halifax
West Yorkshire
HX1 3LE
Director NameMs Effie Arestides
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 May 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2005)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address12 Pembroke Street
Burton Stone Lane
York
North Yorkshire
YO30 7BB
Secretary NameMarie Louise Ford
NationalityBritish
StatusResigned
Appointed06 May 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2006)
RoleCompany Co Ordinator
Correspondence Address29 Roxholme Terrace
Leeds
West Yorkshire
LS7 4JH
Director NameMargaret Ann Chilvers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameMrs Veronique Yvonne Roger Boud
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed24 August 2006(11 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Damems Lane
Keighley
West Yorkshire
BD22 7AP
Director NameAnthony John Pisacane
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2008)
RoleRegen Manager
Correspondence Address42 Marlborough Road
Shipley
West Yorkshire
BD18 3NX
Secretary NameMrs Veronique Yvonne Roger Boud
NationalityBelgian
StatusResigned
Appointed24 August 2006(11 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Damems Lane
Keighley
West Yorkshire
BD22 7AP
Director NameMrs Maureen Mary Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2010)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address4 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Secretary NameMrs Maureen Mary Jackson
NationalityBritish
StatusResigned
Appointed19 July 2007(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2010)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address4 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NamePhilippa Shipstone
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2010)
RoleMidwife
Correspondence Address3 Hawthorne Avenue
Bradford
W Yorkshire
Bd18
Director NameKathleen Socha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2010)
RoleAdministrator
Correspondence Address3 Foxcroft Row
Carleton
Skipton
North Yorkshire
BP23 3EY
Director NameFrancesca Panella
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2010(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 February 2012)
RoleMarketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameAbdul Mihammad Darabi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2011)
RoleAccountancy Finance Bookkeeping
Country of ResidenceBritain
Correspondence AddressThe Old School Farfield Road
Shipley
West Yorkshire
BD18 4QP
Director NameMs Nasreen Hussain
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Secretary NameMs Nasreen Hussain
StatusResigned
Appointed01 November 2010(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 April 2011)
RoleCompany Director
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameMr Robert Pringle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameOne In Four Threatre Company (Corporation)
StatusResigned
Appointed01 November 2010(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
Correspondence AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW

Contact

Website1in4theatre.blogspot.com

Location

Registered AddressInkwell 31 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,529
Cash£1,781
Current Liabilities£252

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Director's details changed for Richard Waterfield on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Richard Waterfield as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Richard Waterfield as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Richard Waterfield on 10 October 2017 (2 pages)
30 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
1 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
28 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 August 2014Annual return made up to 17 July 2014 no member list (3 pages)
13 August 2014Annual return made up to 17 July 2014 no member list (3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Termination of appointment of Robert Pringle as a director (1 page)
17 December 2013Termination of appointment of Robert Pringle as a director (1 page)
10 September 2013Annual return made up to 17 July 2013 no member list (3 pages)
10 September 2013Annual return made up to 17 July 2013 no member list (3 pages)
9 September 2013Director's details changed for Richard Waterfield on 8 October 2012 (2 pages)
9 September 2013Director's details changed for Richard Waterfield on 8 October 2012 (2 pages)
9 September 2013Director's details changed for Richard Waterfield on 8 October 2012 (2 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 October 2012Appointment of Ms Judith Kennedy as a director (2 pages)
30 October 2012Appointment of Ms Judith Kennedy as a director (2 pages)
13 August 2012Annual return made up to 17 July 2012 no member list (3 pages)
13 August 2012Annual return made up to 17 July 2012 no member list (3 pages)
24 June 2012Termination of appointment of Francesca Panella as a director (1 page)
24 June 2012Termination of appointment of Francesca Panella as a director (1 page)
24 June 2012Termination of appointment of Steven Tirson as a director (1 page)
24 June 2012Termination of appointment of Steven Tirson as a director (1 page)
16 August 2011Annual return made up to 17 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 17 July 2011 no member list (4 pages)
15 August 2011Appointment of Robert Pringle as a director (2 pages)
15 August 2011Appointment of Robert Pringle as a director (2 pages)
15 August 2011Director's details changed for Francesca Panella on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Richard Waterfield on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Francesca Panella on 15 August 2011 (2 pages)
15 August 2011Termination of appointment of Margaret Chilvers as a director (1 page)
15 August 2011Termination of appointment of Margaret Chilvers as a director (1 page)
15 August 2011Director's details changed for Richard Waterfield on 15 August 2011 (2 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 April 2011Termination of appointment of Nasreen Hussain as a director (1 page)
5 April 2011Termination of appointment of Nasreen Hussain as a director (1 page)
5 April 2011Termination of appointment of Nasreen Hussain as a secretary (1 page)
5 April 2011Termination of appointment of Nasreen Hussain as a secretary (1 page)
26 January 2011Director's details changed for Francesca Panella on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Margaret Ann Chilvers on 26 January 2011 (2 pages)
26 January 2011Appointment of Ms Nasreen Hussain as a secretary (1 page)
26 January 2011Director's details changed for Margaret Ann Chilvers on 26 January 2011 (2 pages)
26 January 2011Appointment of Tom Bailey as a director (2 pages)
26 January 2011Termination of appointment of Abdul Darabi as a director (1 page)
26 January 2011Termination of appointment of Abdul Darabi as a director (1 page)
26 January 2011Appointment of Ms Nasreen Hussain as a director (2 pages)
26 January 2011Appointment of Ms Nasreen Hussain as a secretary (1 page)
26 January 2011Director's details changed for Richard Waterfield on 26 January 2011 (2 pages)
26 January 2011Termination of appointment of Maureen Jackson as a director (1 page)
26 January 2011Appointment of One in Four Threatre Company as a director (2 pages)
26 January 2011Termination of appointment of Philippa Shipstone as a director (1 page)
26 January 2011Registered office address changed from the Old School Farfield Road Shipley W Yorks BD18 4QP on 26 January 2011 (1 page)
26 January 2011Termination of appointment of Maureen Jackson as a director (1 page)
26 January 2011Termination of appointment of One in Four Threatre Company as a director (1 page)
26 January 2011Director's details changed for Steven Tirson on 26 January 2011 (2 pages)
26 January 2011Appointment of Tom Bailey as a director (2 pages)
26 January 2011Director's details changed for Richard Waterfield on 26 January 2011 (2 pages)
26 January 2011Appointment of One in Four Threatre Company as a director (2 pages)
26 January 2011Director's details changed for Francesca Panella on 26 January 2011 (2 pages)
26 January 2011Appointment of Ms Nasreen Hussain as a director (2 pages)
26 January 2011Termination of appointment of One in Four Threatre Company as a director (1 page)
26 January 2011Termination of appointment of Philippa Shipstone as a director (1 page)
26 January 2011Director's details changed for Steven Tirson on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from the Old School Farfield Road Shipley W Yorks BD18 4QP on 26 January 2011 (1 page)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 September 2010Termination of appointment of Maureen Jackson as a secretary (1 page)
13 September 2010Termination of appointment of Maureen Jackson as a secretary (1 page)
13 September 2010Termination of appointment of Kathleen Socha as a director (1 page)
13 September 2010Termination of appointment of Kathleen Socha as a director (1 page)
28 July 2010Annual return made up to 17 July 2010 (14 pages)
28 July 2010Annual return made up to 17 July 2010 (14 pages)
28 July 2010Appointment of Richard Waterfield as a director (2 pages)
28 July 2010Appointment of Richard Waterfield as a director (2 pages)
11 May 2010Appointment of Abdul Mihammad Darabi as a director (2 pages)
11 May 2010Appointment of Steve Tirson as a director (2 pages)
11 May 2010Appointment of Steve Tirson as a director (2 pages)
11 May 2010Appointment of Francesca Panella as a director (2 pages)
11 May 2010Appointment of Francesca Panella as a director (2 pages)
11 May 2010Appointment of Abdul Mihammad Darabi as a director (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 October 2009Annual return made up to 17 July 2009 (5 pages)
8 October 2009Annual return made up to 17 July 2009 (5 pages)
8 October 2009Annual return made up to 17 July 2008 (5 pages)
8 October 2009Annual return made up to 17 July 2008 (5 pages)
10 September 2009Director appointed kathleen socha (2 pages)
10 September 2009Director's change of particulars / margaret chilvers / 21/10/2007 (1 page)
10 September 2009Director appointed kathleen socha (2 pages)
10 September 2009Director's change of particulars / margaret chilvers / 21/10/2007 (1 page)
7 August 2009Appointment terminate, director and secretary veronique yvonne roger boud logged form (1 page)
7 August 2009Appointment terminate, director anthony john pisacane logged form (1 page)
7 August 2009Director appointed philippa shipstone (2 pages)
7 August 2009Director appointed philippa shipstone (2 pages)
7 August 2009Appointment terminate, director anthony john pisacane logged form (1 page)
7 August 2009Appointment terminate, director and secretary veronique yvonne roger boud logged form (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Annual return made up to 17/07/07 (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Annual return made up to 17/07/07 (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o mind the gap LTD queens house, queens road bradford west yorkshire BD8 7BS (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o mind the gap LTD queens house, queens road bradford west yorkshire BD8 7BS (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New secretary appointed;new director appointed (1 page)
20 November 2006New secretary appointed;new director appointed (1 page)
17 August 2006Annual return made up to 17/07/06 (4 pages)
17 August 2006Annual return made up to 17/07/06 (4 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Annual return made up to 17/07/05 (7 pages)
8 August 2005Annual return made up to 17/07/05 (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 August 2004New director appointed (1 page)
19 August 2004Annual return made up to 17/07/04 (8 pages)
19 August 2004New director appointed (1 page)
19 August 2004Annual return made up to 17/07/04 (8 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 September 2003Annual return made up to 17/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Annual return made up to 17/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 August 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 September 2001Annual return made up to 17/07/01 (5 pages)
28 September 2001Annual return made up to 17/07/01 (5 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: stringer house 34 lupton street leeds west yorkshire LS10 2QW (1 page)
5 July 2001Registered office changed on 05/07/01 from: stringer house 34 lupton street leeds west yorkshire LS10 2QW (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary's particulars changed;director's particulars changed (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary's particulars changed;director's particulars changed (1 page)
5 July 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director resigned
(4 pages)
5 September 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director resigned
(4 pages)
5 September 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Annual return made up to 17/07/99
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
8 September 1999Annual return made up to 17/07/99
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Annual return made up to 17/07/98 (4 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Annual return made up to 17/07/98 (4 pages)
7 July 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: the garage stockshill day centre mistress lane, armley leeds west yorkshire LS12 1UP (1 page)
2 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Registered office changed on 02/07/98 from: the garage stockshill day centre mistress lane, armley leeds west yorkshire LS12 1UP (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
7 July 1997Annual return made up to 17/07/97
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
7 July 1997Annual return made up to 17/07/97
  • 363(287) ‐ Registered office changed on 07/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Full accounts made up to 31 July 1996 (9 pages)
12 May 1997Full accounts made up to 31 July 1996 (9 pages)
12 May 1997New secretary appointed (2 pages)
19 March 1997Accounting reference date shortened from 31/07 to 31/03 (1 page)
19 March 1997Accounting reference date shortened from 31/07 to 31/03 (1 page)
19 September 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Accounting reference date notified as 31/07 (1 page)
29 March 1996Accounting reference date notified as 31/07 (1 page)
17 July 1995Incorporation (44 pages)
17 July 1995Incorporation (44 pages)