Leeds
LS3 1YN
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 December 2017) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2012(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 December 2017) |
Role | Company Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Lisa Joanne Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 December 2017) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Secrk |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Secrk |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Gillian Roy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 November 2011) |
Role | Retired Trust Manager |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 July 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Ryan John Williamson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2014) |
Role | Portfolio Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Miss Joanne Rebecca Dixon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anglo Manx Trust Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
22 September 2016 | Termination of appointment of Allan Moreland Murray as a director on 22 September 2016 (1 page) |
22 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Allan Moreland Murray on 18 November 2015 (2 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
1 April 2015 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 August 2014 | Termination of appointment of Christopher Stephen Smith as a director on 4 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Christopher Stephen Smith as a director on 4 July 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 March 2014 | Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages) |
18 March 2014 | Appointment of Mr Ryan John Williamson as a director (2 pages) |
10 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mrs Claire Marie Cain on 2 July 2012 (2 pages) |
8 July 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 8 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Christopher Stephen Smith on 2 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mrs Claire Marie Cain on 2 July 2012 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Christopher Stephen Smith on 2 July 2012 (2 pages) |
8 July 2013 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 8 July 2013 (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 November 2012 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 July 2012 | Annual return made up to 30 June 2012 (16 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Termination of appointment of Gillian Roy as a director (2 pages) |
16 November 2011 | Appointment of Claire Marie Cain as a director (3 pages) |
3 October 2011 | Director's details changed for Gillian Roy on 15 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Ms Susan O'rorke on 15 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Allan Moreland Murray on 15 September 2011 (3 pages) |
3 October 2011 | Director's details changed for Mr Christopher Stephen Smith on 15 September 2011 (3 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (16 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / gillian roy / 21/01/2009 (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
19 May 2008 | Director's change of particulars / allan murray / 12/05/2008 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 November 2005 | New director appointed (3 pages) |
12 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, BD8 9TF (1 page) |
6 December 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2004 | Return made up to 30/06/04; full list of members (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 September 2003 | Return made up to 30/06/03; full list of members (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
25 April 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 March 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 30/06/02; full list of members (6 pages) |
23 August 2002 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 30/06/01; no change of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: suite 3 cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
24 October 2000 | Return made up to 30/06/00; no change of members (6 pages) |
5 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | New director appointed (2 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
30 June 1998 | Incorporation (14 pages) |