5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Secretary Name | Mr Ian Jonathan Grant |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Mr Isadore Fisch |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Solicitor/Company Director |
Correspondence Address | 30 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Director Name | Mr Peter Arthur Hillard Hartley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shadwell Grange Shadwell Lane Leeds West Yorkshire LS17 8AW |
Secretary Name | Mr Isadore Fisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Solicitor/Company Director |
Correspondence Address | 30 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Director Name | Mr Julian Mayer Grant |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Sandmoor Lane Leeds LS17 7EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
50 at £1 | Ian Jonathan Grant 50.00% Ordinary |
---|---|
50 at £1 | Julian Mayer Grant 50.00% Ordinary |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / julian grant / 12/06/2008 (1 page) |
19 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
10 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
4 June 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 March 2003 | Return made up to 18/02/03; full list of members
|
1 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
13 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
1 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
6 September 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 September 1999 | Return made up to 18/02/99; full list of members; amend (6 pages) |
3 September 1999 | Ad 25/02/98--------- £ si 98@1 (2 pages) |
24 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
27 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: fountain house 4 south parade leeds west yorkshire LS1 5QX (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: national westminster bank chambers 31 westgate leeds LS1 2RA (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
24 February 1997 | Resolutions
|
18 February 1997 | Incorporation (12 pages) |