Coal Road
Leeds
LS14 1PQ
Director Name | Mr Mauro Percivale |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 September 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Head Of Strategy And Delivery At Openreach |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Robert Ian McLaughlin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Michael Luscombe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2000) |
Role | Managing Director |
Correspondence Address | Tanglewood 7 Carrs Meadow Escrick York North Yorkshire YO4 6JZ |
Director Name | John Anthony Brook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2000) |
Role | Financial Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Beverley Dawn Bardy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2000) |
Role | Sales Director |
Correspondence Address | The Laurels Monk Stray Malton Road York YO3 9TD |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2000) |
Role | Financial Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Director Name | Gillian Carey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2004) |
Role | Marketing Manager |
Correspondence Address | F3 5 14 Park Row Leeds West Yorkshire LS1 5HN |
Director Name | Elaine Mary Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Flat 3 14 Park Row Leeds West Yorkshire LS1 5HU |
Director Name | Michael Arnold Wilson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2002) |
Role | Consultant |
Correspondence Address | Flat 21 14 Park Row Leeds West Yorkshire LS1 5HU |
Director Name | Mr Michael Albert Joseph Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LW |
Director Name | Michael Lund |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Christopher Paul Bisson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 September 2019) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Philip Stephen Helliwell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2017) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 09 October 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Madeleine Martin-McRoberts |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2018) |
Role | Legal Practice Course Student (Post Grad) |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(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 | 30 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Mary Herselman & Riaan Louis Herselman 2.94% Ordinary |
---|---|
1 at £1 | Christopher Paul Bisson & Rowena Louise Finn 2.94% Ordinary |
1 at £1 | Clair Emma Greene & Aidan Greene 2.94% Ordinary |
1 at £1 | Elizabeth Woodward 2.94% Ordinary |
1 at £1 | Frederick Robinson Lee Smyth 2.94% Ordinary |
1 at £1 | G.j. Inman 2.94% Ordinary |
1 at £1 | Haydn Paul Bottomley & Rebecca Dawn Leader 2.94% Ordinary |
1 at £1 | J.f. Hodgson & J. Hodgson 2.94% Ordinary |
1 at £1 | John Richard Moss & Alison Lynn Fletcher 2.94% Ordinary |
1 at £1 | Loraine Selena Hope 2.94% Ordinary |
1 at £1 | M. Patel & M.g. Patel 2.94% Ordinary |
1 at £1 | M.a Lund & J. Lund 2.94% Ordinary |
1 at £1 | Mandip Kaur Dev & Taranjot Singh Dev 2.94% Ordinary |
1 at £1 | Margaret Frances Helliwell & Philip Stephen Helliwell 2.94% Ordinary |
1 at £1 | Mary Landen 2.94% Ordinary |
1 at £1 | Mr A.g. Beadnall 2.94% Ordinary |
1 at £1 | Mr A.t.s. Couzens 2.94% Ordinary |
1 at £1 | Mr D. Cardus 2.94% Ordinary |
1 at £1 | Mr D.j. Copley 2.94% Ordinary |
1 at £1 | Mr Graham Davy 2.94% Ordinary |
1 at £1 | Mr Ian Jones 2.94% Ordinary |
1 at £1 | Mr Ian Percival 2.94% Ordinary |
1 at £1 | Mr J. Boardman 2.94% Ordinary |
1 at £1 | Mr Robert Ian Mclaughlin 2.94% Ordinary |
1 at £1 | Mr Steven Ogden 2.94% Ordinary |
1 at £1 | Mrs B. Rider 2.94% Ordinary |
1 at £1 | Ms C. Garside 2.94% Ordinary |
1 at £1 | Ms Maria Protopapadaki 2.94% Ordinary |
1 at £1 | Ms Satwant Kaur 2.94% Ordinary |
1 at £1 | Neil George Mcroberts & Sandra Margaret Mcroberts & Amanda Martin-mcroberts 2.94% Ordinary |
1 at £1 | P. Sharma & S. Sharma & S. Gupta 2.94% Ordinary |
1 at £1 | Rebecca Jayne Broscombe-adams & Gregory Michael Adams 2.94% Ordinary |
1 at £1 | Reversionary Assets 2 LTD 2.94% Ordinary |
1 at £1 | William John Rigby 2.94% Ordinary |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
25 July 2023 | Accounts for a dormant company made up to 30 October 2022 (5 pages) |
---|---|
10 February 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
6 January 2023 | Cancellation of shares. Statement of capital on 1 September 2019
|
6 January 2023 | Purchase of own shares. (4 pages) |
13 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
12 December 2022 | Statement of capital following an allotment of shares on 30 March 2015
|
25 April 2022 | Accounts for a dormant company made up to 30 October 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (7 pages) |
22 July 2021 | Accounts for a dormant company made up to 30 October 2020 (7 pages) |
30 December 2020 | Confirmation statement made on 9 December 2020 with updates (7 pages) |
15 October 2020 | Appointment of Mr Robert Ian Mclaughlin as a director on 14 October 2020 (2 pages) |
14 August 2020 | Accounts for a dormant company made up to 30 October 2019 (7 pages) |
20 April 2020 | Director's details changed for Mr Ian Jones on 20 April 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (6 pages) |
12 September 2019 | Appointment of Mr Mauro Percivale as a director on 4 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Christopher Paul Bisson as a director on 2 September 2019 (1 page) |
2 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 31 July 2019 (2 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 October 2018 (7 pages) |
4 April 2019 | Termination of appointment of Michael Lund as a director on 14 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Ian Jones as a director on 22 March 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (6 pages) |
3 May 2018 | Accounts for a dormant company made up to 30 October 2017 (7 pages) |
22 January 2018 | Termination of appointment of Madeleine Martin-Mcroberts as a director on 19 January 2018 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (6 pages) |
6 April 2017 | Appointment of Ms Madeleine Martin-Mcroberts as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Ms Madeleine Martin-Mcroberts as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Philip Stephen Helliwell as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Philip Stephen Helliwell as a director on 3 April 2017 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 30 October 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 October 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (8 pages) |
22 April 2016 | Accounts for a dormant company made up to 30 October 2015 (6 pages) |
22 April 2016 | Accounts for a dormant company made up to 30 October 2015 (6 pages) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
24 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 October 2014 (6 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 October 2014 (6 pages) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
8 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 October 2013 (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 October 2013 (6 pages) |
29 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
29 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 16 September 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 30 October 2012 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 October 2012 (6 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Secretary's details changed for Ms Dolores Charlesworth on 30 December 2012 (1 page) |
3 January 2013 | Director's details changed for Philip Stephen Helliwell on 3 January 2013 (2 pages) |
3 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
3 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
3 January 2013 | Secretary's details changed for Ms Dolores Charlesworth on 30 December 2012 (1 page) |
3 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
3 January 2013 | Director's details changed for Philip Stephen Helliwell on 3 January 2013 (2 pages) |
3 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
3 January 2013 | Director's details changed for Philip Stephen Helliwell on 3 January 2013 (2 pages) |
9 November 2012 | Appointment of Ms Dolores Charlesworth as a secretary (2 pages) |
9 November 2012 | Appointment of Ms Dolores Charlesworth as a secretary (2 pages) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
22 February 2012 | Accounts for a dormant company made up to 30 October 2011 (8 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 October 2011 (8 pages) |
3 January 2012 | Appointment of Mr Christopher Paul Bisson as a director (2 pages) |
3 January 2012 | Appointment of Mr Christopher Paul Bisson as a director (2 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Appointment of Philip Stephen Helliwell as a director (3 pages) |
21 September 2011 | Appointment of Philip Stephen Helliwell as a director (3 pages) |
21 July 2011 | Total exemption full accounts made up to 30 October 2010 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 30 October 2010 (7 pages) |
18 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
12 July 2010 | Total exemption full accounts made up to 30 October 2009 (7 pages) |
12 July 2010 | Total exemption full accounts made up to 30 October 2009 (7 pages) |
30 December 2009 | Director's details changed for Michael Lund on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Director's details changed for Michael Lund on 30 December 2009 (2 pages) |
3 November 2009 | Termination of appointment of Michael Morgan as a director (1 page) |
3 November 2009 | Termination of appointment of Michael Morgan as a director (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 October 2008 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 30 October 2008 (7 pages) |
20 February 2009 | Return made up to 30/12/08; full list of members (24 pages) |
20 February 2009 | Return made up to 30/12/08; full list of members (24 pages) |
14 August 2008 | Total exemption full accounts made up to 30 October 2007 (6 pages) |
14 August 2008 | Total exemption full accounts made up to 30 October 2007 (6 pages) |
21 January 2008 | Return made up to 30/12/07; change of members (9 pages) |
21 January 2008 | Return made up to 30/12/07; change of members (9 pages) |
26 June 2007 | Total exemption full accounts made up to 30 October 2006 (6 pages) |
26 June 2007 | Total exemption full accounts made up to 30 October 2006 (6 pages) |
10 January 2007 | Return made up to 30/12/06; full list of members (23 pages) |
10 January 2007 | Return made up to 30/12/06; full list of members (23 pages) |
12 September 2006 | Total exemption full accounts made up to 30 October 2005 (6 pages) |
12 September 2006 | Total exemption full accounts made up to 30 October 2005 (6 pages) |
24 April 2006 | Return made up to 30/12/05; change of members (7 pages) |
24 April 2006 | Return made up to 30/12/05; change of members (7 pages) |
31 August 2005 | Total exemption full accounts made up to 30 October 2004 (7 pages) |
31 August 2005 | Total exemption full accounts made up to 30 October 2004 (7 pages) |
5 August 2005 | Return made up to 30/12/04; no change of members (7 pages) |
5 August 2005 | Return made up to 30/12/04; no change of members (7 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 August 2004 | Return made up to 30/12/03; full list of members (15 pages) |
23 August 2004 | Return made up to 30/12/03; full list of members (15 pages) |
9 February 2004 | Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page) |
9 February 2004 | Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | Return made up to 30/12/02; change of members (8 pages) |
21 August 2003 | Return made up to 30/12/02; change of members (8 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: waterhouse, 46 bootham york north yorkshire YO30 7BZ (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: waterhouse, 46 bootham york north yorkshire YO30 7BZ (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members
|
29 January 2002 | Return made up to 30/12/01; full list of members
|
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 March 2001 | Ad 20/11/00--------- £ si 33@1 (8 pages) |
13 March 2001 | Ad 20/11/00--------- £ si 33@1 (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 30/12/00; full list of members
|
18 January 2001 | Return made up to 30/12/00; full list of members
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 30/12/99; full list of members
|
20 March 2000 | Return made up to 30/12/99; full list of members
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 12 york place leeds LS1 2DS (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 12 york place leeds LS1 2DS (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
30 December 1998 | Incorporation (18 pages) |
30 December 1998 | Incorporation (18 pages) |