Roundhay
Leeds
Yorkshire
LS8 2JP
Director Name | Mr Alvin Harris Jacobs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Mr Alvin Harris Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Martin David Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 29 September 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Secretary Name | Gerrard Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 68 Primley Park Drive Leeds West Yorkshire LS17 7LR |
Director Name | Gerrard Marks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 July 1997) |
Role | Sales Manager |
Correspondence Address | 68 Primley Park Drive Leeds West Yorkshire LS17 7LR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2622224 |
---|---|
Telephone region | Leeds |
Registered Address | 1st Floor Regent Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
13 at £1 | Alvin Harris Jacobs 9.77% Ordinary |
---|---|
13 at £1 | Martin David Harris 9.77% Ordinary |
107 at £1 | Geoffrey Michael Harris 80.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,340 |
Cash | £70 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
---|---|
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 June 2003 | Return made up to 27/02/03; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
26 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 March 2000 | Return made up to 27/02/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 1ST floor egents court 39 harrogate road leeds west yorkshire LS7 3PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 26 west court west avenue roundhay leeds LS8 2JP (1 page) |
5 March 1999 | Return made up to 27/02/99; no change of members (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 March 1998 | Ad 10/03/97--------- £ si 33@1 (2 pages) |
12 March 1998 | Return made up to 27/02/98; full list of members (9 pages) |
31 January 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Ad 27/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
27 February 1997 | Incorporation (15 pages) |