Woodhall Road
Bradford
BD3 7AF
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 1997(2 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Mr Alan Stanley Brian Moss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 December 2013) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Mr Ian Jonathan Grant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 November 1997(2 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Secretary Name | Bryan Gerrard Du Plessis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 2 Belvedere Avenue Alwoodley Leeds LS17 8BW |
Director Name | Muriel Ann Moss |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Muriel Ann Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Alwoodley Lane Leeds West Yorkshire LS17 7DJ |
Secretary Name | Mr Alan Stanley Brian Moss |
---|---|
Status | Resigned |
Appointed | 02 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Astonish House Unit 1, Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | astonishcleaners.com |
---|---|
Telephone | 01274 767440 |
Telephone region | Bradford |
Registered Address | Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
---|
100 at £1 | London Oil Refining Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
1 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
4 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
14 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
5 September 2022 | Registered office address changed from Astonish House Unit 1, Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW to Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 5 September 2022 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
7 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
9 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
24 August 2018 | Change of details for Mr Howard William Moss as a person with significant control on 16 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Howard William Moss on 16 August 2018 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
12 August 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
31 January 2014 | Termination of appointment of Alan Moss as a secretary (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a secretary (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
31 January 2014 | Termination of appointment of Alan Moss as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Termination of appointment of Muriel Moss as a secretary (1 page) |
4 September 2013 | Appointment of Mr Howard William Moss as a director (2 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Howard William Moss as a director (2 pages) |
4 September 2013 | Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page) |
4 September 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
4 September 2013 | Termination of appointment of Muriel Moss as a director (1 page) |
4 September 2013 | Termination of appointment of Muriel Moss as a secretary (1 page) |
4 September 2013 | Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
25 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
7 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
24 September 2002 | Return made up to 03/09/02; full list of members
|
24 September 2002 | Return made up to 03/09/02; full list of members
|
9 January 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
7 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JF (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JF (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Return made up to 03/09/00; full list of members
|
21 September 2000 | Return made up to 03/09/00; full list of members
|
21 September 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
28 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
18 June 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
18 June 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
26 February 1998 | Memorandum and Articles of Association (9 pages) |
26 February 1998 | Memorandum and Articles of Association (9 pages) |
19 February 1998 | Company name changed the london oil refining co. Limi ted\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed the london oil refining co. Limi ted\certificate issued on 20/02/98 (2 pages) |
10 November 1997 | Ad 04/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1997 | Ad 04/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Memorandum and Articles of Association (9 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Memorandum and Articles of Association (9 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
3 November 1997 | Company name changed changingscene LIMITED\certificate issued on 04/11/97 (2 pages) |
3 November 1997 | Company name changed changingscene LIMITED\certificate issued on 04/11/97 (2 pages) |
3 September 1997 | Incorporation (15 pages) |
3 September 1997 | Incorporation (15 pages) |