Leeds
West Yorkshire
LS7 3LW
Director Name | Tom Bailey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | Ms Judith Kennedy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 April 2019) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | Sandra Foreman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Advocate |
Correspondence Address | 106 Middleton Road Belle Isle Leeds West Yorkshire LS10 3DS |
Director Name | Enid Doreen Donachie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Ret. |
Correspondence Address | 30 Appleby Place Halton Moor Leeds LS15 0NH |
Secretary Name | Stephen Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Spen Croft Spen Lane Leeds LS16 5EJ |
Secretary Name | Lesley Michelle Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 40 Pepper Hills Harrogate Road Leeds West Yorkshire LS17 8EJ |
Secretary Name | Sandra Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2005) |
Role | Advocate |
Correspondence Address | 106 Middleton Road Belle Isle Leeds West Yorkshire LS10 3DS |
Director Name | Veronica Dore |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1999) |
Role | Carer |
Correspondence Address | 22 Mexborough Drive Leeds Yorkshire LS7 3EN |
Director Name | Brenda Jephcott |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2001) |
Role | Day Care Officer So Services |
Correspondence Address | 57 Wesley Croft Leeds West Yorkshire LS11 8RW |
Director Name | Philip Andrew Simmons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2002) |
Role | Voluntary Sector Officer |
Correspondence Address | 11 Calder Terrace Low Road Conisbrough Doncaster South Yorkshire DN12 3DP |
Director Name | Lesley Michelle Howe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 40 Pepper Hills Harrogate Road Leeds West Yorkshire LS17 8EJ |
Director Name | Christine Mary Richardson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 70 Bruce Lawn Leeds West Yorkshire LS12 1YJ |
Director Name | Neil Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2004) |
Role | Service Engineer |
Correspondence Address | 1 Gaitsken Grange Holbeck Leeds West Yorkshire |
Director Name | Christopher Warren Batstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2004) |
Role | Artist |
Correspondence Address | 8 Holywell Lane Conisbrough South Yorkshire DN12 2BP |
Director Name | Fiona Jean Christie |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2005) |
Role | Unemployed |
Correspondence Address | 22 Montagu Crescent Leeds West Yorkshire LS8 2RF |
Director Name | Emily Elizabeth Beckett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2005) |
Role | Unemployed\ |
Correspondence Address | 15 St Johns Court Sholebroke Avenue Leeds West Yorkshire LS7 3HD |
Director Name | Brendan Neil Fitzpatrick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2006) |
Role | Accountant |
Correspondence Address | 20 Crimble Bank Slaithwaite Huddersfield West Yorkshire HD7 5BS |
Director Name | Rachel Mary Porter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2006) |
Role | Administrator |
Correspondence Address | Haugh Shaw House Haugh Shaw Road Halifax West Yorkshire HX1 3LE |
Director Name | Ms Effie Arestides |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2005) |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | 12 Pembroke Street Burton Stone Lane York North Yorkshire YO30 7BB |
Secretary Name | Marie Louise Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2006) |
Role | Company Co Ordinator |
Correspondence Address | 29 Roxholme Terrace Leeds West Yorkshire LS7 4JH |
Director Name | Margaret Ann Chilvers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | Mrs Veronique Yvonne Roger Boud |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Damems Lane Keighley West Yorkshire BD22 7AP |
Director Name | Anthony John Pisacane |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2008) |
Role | Regen Manager |
Correspondence Address | 42 Marlborough Road Shipley West Yorkshire BD18 3NX |
Secretary Name | Mrs Veronique Yvonne Roger Boud |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 24 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Damems Lane Keighley West Yorkshire BD22 7AP |
Director Name | Mrs Maureen Mary Jackson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2010) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 4 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Secretary Name | Mrs Maureen Mary Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2010) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 4 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Director Name | Philippa Shipstone |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2010) |
Role | Midwife |
Correspondence Address | 3 Hawthorne Avenue Bradford W Yorkshire Bd18 |
Director Name | Kathleen Socha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2010) |
Role | Administrator |
Correspondence Address | 3 Foxcroft Row Carleton Skipton North Yorkshire BP23 3EY |
Director Name | Francesca Panella |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2012) |
Role | Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | Abdul Mihammad Darabi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2011) |
Role | Accountancy Finance Bookkeeping |
Country of Residence | Britain |
Correspondence Address | The Old School Farfield Road Shipley West Yorkshire BD18 4QP |
Director Name | Ms Nasreen Hussain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Secretary Name | Ms Nasreen Hussain |
---|---|
Status | Resigned |
Appointed | 01 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | Mr Robert Pringle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | One In Four Threatre Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2010) |
Correspondence Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Website | 1in4theatre.blogspot.com |
---|
Registered Address | Inkwell 31 Potternewton Lane Leeds West Yorkshire LS7 3LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,529 |
Cash | £1,781 |
Current Liabilities | £252 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Director's details changed for Richard Waterfield on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Richard Waterfield as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Richard Waterfield as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Richard Waterfield on 10 October 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
1 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
28 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 August 2014 | Annual return made up to 17 July 2014 no member list (3 pages) |
13 August 2014 | Annual return made up to 17 July 2014 no member list (3 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Termination of appointment of Robert Pringle as a director (1 page) |
17 December 2013 | Termination of appointment of Robert Pringle as a director (1 page) |
10 September 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
9 September 2013 | Director's details changed for Richard Waterfield on 8 October 2012 (2 pages) |
9 September 2013 | Director's details changed for Richard Waterfield on 8 October 2012 (2 pages) |
9 September 2013 | Director's details changed for Richard Waterfield on 8 October 2012 (2 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 October 2012 | Appointment of Ms Judith Kennedy as a director (2 pages) |
30 October 2012 | Appointment of Ms Judith Kennedy as a director (2 pages) |
13 August 2012 | Annual return made up to 17 July 2012 no member list (3 pages) |
13 August 2012 | Annual return made up to 17 July 2012 no member list (3 pages) |
24 June 2012 | Termination of appointment of Francesca Panella as a director (1 page) |
24 June 2012 | Termination of appointment of Francesca Panella as a director (1 page) |
24 June 2012 | Termination of appointment of Steven Tirson as a director (1 page) |
24 June 2012 | Termination of appointment of Steven Tirson as a director (1 page) |
16 August 2011 | Annual return made up to 17 July 2011 no member list (4 pages) |
16 August 2011 | Annual return made up to 17 July 2011 no member list (4 pages) |
15 August 2011 | Appointment of Robert Pringle as a director (2 pages) |
15 August 2011 | Appointment of Robert Pringle as a director (2 pages) |
15 August 2011 | Director's details changed for Francesca Panella on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Richard Waterfield on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Francesca Panella on 15 August 2011 (2 pages) |
15 August 2011 | Termination of appointment of Margaret Chilvers as a director (1 page) |
15 August 2011 | Termination of appointment of Margaret Chilvers as a director (1 page) |
15 August 2011 | Director's details changed for Richard Waterfield on 15 August 2011 (2 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 April 2011 | Termination of appointment of Nasreen Hussain as a director (1 page) |
5 April 2011 | Termination of appointment of Nasreen Hussain as a director (1 page) |
5 April 2011 | Termination of appointment of Nasreen Hussain as a secretary (1 page) |
5 April 2011 | Termination of appointment of Nasreen Hussain as a secretary (1 page) |
26 January 2011 | Director's details changed for Francesca Panella on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Margaret Ann Chilvers on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Ms Nasreen Hussain as a secretary (1 page) |
26 January 2011 | Director's details changed for Margaret Ann Chilvers on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Tom Bailey as a director (2 pages) |
26 January 2011 | Termination of appointment of Abdul Darabi as a director (1 page) |
26 January 2011 | Termination of appointment of Abdul Darabi as a director (1 page) |
26 January 2011 | Appointment of Ms Nasreen Hussain as a director (2 pages) |
26 January 2011 | Appointment of Ms Nasreen Hussain as a secretary (1 page) |
26 January 2011 | Director's details changed for Richard Waterfield on 26 January 2011 (2 pages) |
26 January 2011 | Termination of appointment of Maureen Jackson as a director (1 page) |
26 January 2011 | Appointment of One in Four Threatre Company as a director (2 pages) |
26 January 2011 | Termination of appointment of Philippa Shipstone as a director (1 page) |
26 January 2011 | Registered office address changed from the Old School Farfield Road Shipley W Yorks BD18 4QP on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of Maureen Jackson as a director (1 page) |
26 January 2011 | Termination of appointment of One in Four Threatre Company as a director (1 page) |
26 January 2011 | Director's details changed for Steven Tirson on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Tom Bailey as a director (2 pages) |
26 January 2011 | Director's details changed for Richard Waterfield on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of One in Four Threatre Company as a director (2 pages) |
26 January 2011 | Director's details changed for Francesca Panella on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Ms Nasreen Hussain as a director (2 pages) |
26 January 2011 | Termination of appointment of One in Four Threatre Company as a director (1 page) |
26 January 2011 | Termination of appointment of Philippa Shipstone as a director (1 page) |
26 January 2011 | Director's details changed for Steven Tirson on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from the Old School Farfield Road Shipley W Yorks BD18 4QP on 26 January 2011 (1 page) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 September 2010 | Termination of appointment of Maureen Jackson as a secretary (1 page) |
13 September 2010 | Termination of appointment of Maureen Jackson as a secretary (1 page) |
13 September 2010 | Termination of appointment of Kathleen Socha as a director (1 page) |
13 September 2010 | Termination of appointment of Kathleen Socha as a director (1 page) |
28 July 2010 | Annual return made up to 17 July 2010 (14 pages) |
28 July 2010 | Annual return made up to 17 July 2010 (14 pages) |
28 July 2010 | Appointment of Richard Waterfield as a director (2 pages) |
28 July 2010 | Appointment of Richard Waterfield as a director (2 pages) |
11 May 2010 | Appointment of Abdul Mihammad Darabi as a director (2 pages) |
11 May 2010 | Appointment of Steve Tirson as a director (2 pages) |
11 May 2010 | Appointment of Steve Tirson as a director (2 pages) |
11 May 2010 | Appointment of Francesca Panella as a director (2 pages) |
11 May 2010 | Appointment of Francesca Panella as a director (2 pages) |
11 May 2010 | Appointment of Abdul Mihammad Darabi as a director (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 October 2009 | Annual return made up to 17 July 2009 (5 pages) |
8 October 2009 | Annual return made up to 17 July 2009 (5 pages) |
8 October 2009 | Annual return made up to 17 July 2008 (5 pages) |
8 October 2009 | Annual return made up to 17 July 2008 (5 pages) |
10 September 2009 | Director appointed kathleen socha (2 pages) |
10 September 2009 | Director's change of particulars / margaret chilvers / 21/10/2007 (1 page) |
10 September 2009 | Director appointed kathleen socha (2 pages) |
10 September 2009 | Director's change of particulars / margaret chilvers / 21/10/2007 (1 page) |
7 August 2009 | Appointment terminate, director and secretary veronique yvonne roger boud logged form (1 page) |
7 August 2009 | Appointment terminate, director anthony john pisacane logged form (1 page) |
7 August 2009 | Director appointed philippa shipstone (2 pages) |
7 August 2009 | Director appointed philippa shipstone (2 pages) |
7 August 2009 | Appointment terminate, director anthony john pisacane logged form (1 page) |
7 August 2009 | Appointment terminate, director and secretary veronique yvonne roger boud logged form (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Annual return made up to 17/07/07 (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Annual return made up to 17/07/07 (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Registered 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 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Registered 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 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New secretary appointed;new director appointed (1 page) |
20 November 2006 | New secretary appointed;new director appointed (1 page) |
17 August 2006 | Annual return made up to 17/07/06 (4 pages) |
17 August 2006 | Annual return made up to 17/07/06 (4 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Annual return made up to 17/07/05 (7 pages) |
8 August 2005 | Annual return made up to 17/07/05 (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Annual return made up to 17/07/04 (8 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Annual return made up to 17/07/04 (8 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | New director appointed (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 September 2003 | Annual return made up to 17/07/03
|
9 September 2003 | Annual return made up to 17/07/03
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 August 2002 | Annual return made up to 17/07/02
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Annual return made up to 17/07/02
|
1 August 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 September 2001 | Annual return made up to 17/07/01 (5 pages) |
28 September 2001 | Annual return made up to 17/07/01 (5 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: stringer house 34 lupton street leeds west yorkshire LS10 2QW (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: stringer house 34 lupton street leeds west yorkshire LS10 2QW (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Annual return made up to 17/07/00
|
5 September 2000 | Annual return made up to 17/07/00
|
5 September 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Annual return made up to 17/07/99
|
8 September 1999 | Annual return made up to 17/07/99
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 July 1998 | Annual return made up to 17/07/98 (4 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Annual return made up to 17/07/98 (4 pages) |
7 July 1998 | New director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: the garage stockshill day centre mistress lane, armley leeds west yorkshire LS12 1UP (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Registered office changed on 02/07/98 from: the garage stockshill day centre mistress lane, armley leeds west yorkshire LS12 1UP (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
7 July 1997 | Annual return made up to 17/07/97
|
7 July 1997 | Annual return made up to 17/07/97
|
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
12 May 1997 | New secretary appointed (2 pages) |
19 March 1997 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
19 March 1997 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
19 September 1996 | Annual return made up to 17/07/96
|
19 September 1996 | Annual return made up to 17/07/96
|
29 March 1996 | Accounting reference date notified as 31/07 (1 page) |
29 March 1996 | Accounting reference date notified as 31/07 (1 page) |
17 July 1995 | Incorporation (44 pages) |
17 July 1995 | Incorporation (44 pages) |