Company Name14 Park Row Management Company Limited
Company StatusActive
Company Number03690240
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Mauro Percivale
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed04 September 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Strategy And Delivery At Openreach
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Robert Ian McLaughlin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed31 July 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameMichael Luscombe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2000)
RoleManaging Director
Correspondence AddressTanglewood 7 Carrs Meadow
Escrick
York
North Yorkshire
YO4 6JZ
Director NameJohn Anthony Brook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2000)
RoleFinancial Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameBeverley Dawn Bardy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2000)
RoleSales Director
Correspondence AddressThe Laurels Monk Stray
Malton Road
York
YO3 9TD
Secretary NameJohn Anthony Brook
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2000)
RoleFinancial Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed09 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameGillian Carey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2004)
RoleMarketing Manager
Correspondence AddressF3 5 14 Park Row
Leeds
West Yorkshire
LS1 5HN
Director NameElaine Mary Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressFlat 3 14 Park Row
Leeds
West Yorkshire
LS1 5HU
Director NameMichael Arnold Wilson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 06 December 2002)
RoleConsultant
Correspondence AddressFlat 21 14 Park Row
Leeds
West Yorkshire
LS1 5HU
Director NameMr Michael Albert Joseph Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LW
Director NameMichael Lund
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher Paul Bisson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(10 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 September 2019)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePhilip Stephen Helliwell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2017)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed09 October 2012(13 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed09 November 2012(13 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(16 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Madeleine Martin-McRoberts
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2018)
RoleLegal Practice Course Student (Post Grad)
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alison Mary Herselman & Riaan Louis Herselman
2.94%
Ordinary
1 at £1Christopher Paul Bisson & Rowena Louise Finn
2.94%
Ordinary
1 at £1Clair Emma Greene & Aidan Greene
2.94%
Ordinary
1 at £1Elizabeth Woodward
2.94%
Ordinary
1 at £1Frederick Robinson Lee Smyth
2.94%
Ordinary
1 at £1G.j. Inman
2.94%
Ordinary
1 at £1Haydn Paul Bottomley & Rebecca Dawn Leader
2.94%
Ordinary
1 at £1J.f. Hodgson & J. Hodgson
2.94%
Ordinary
1 at £1John Richard Moss & Alison Lynn Fletcher
2.94%
Ordinary
1 at £1Loraine Selena Hope
2.94%
Ordinary
1 at £1M. Patel & M.g. Patel
2.94%
Ordinary
1 at £1M.a Lund & J. Lund
2.94%
Ordinary
1 at £1Mandip Kaur Dev & Taranjot Singh Dev
2.94%
Ordinary
1 at £1Margaret Frances Helliwell & Philip Stephen Helliwell
2.94%
Ordinary
1 at £1Mary Landen
2.94%
Ordinary
1 at £1Mr A.g. Beadnall
2.94%
Ordinary
1 at £1Mr A.t.s. Couzens
2.94%
Ordinary
1 at £1Mr D. Cardus
2.94%
Ordinary
1 at £1Mr D.j. Copley
2.94%
Ordinary
1 at £1Mr Graham Davy
2.94%
Ordinary
1 at £1Mr Ian Jones
2.94%
Ordinary
1 at £1Mr Ian Percival
2.94%
Ordinary
1 at £1Mr J. Boardman
2.94%
Ordinary
1 at £1Mr Robert Ian Mclaughlin
2.94%
Ordinary
1 at £1Mr Steven Ogden
2.94%
Ordinary
1 at £1Mrs B. Rider
2.94%
Ordinary
1 at £1Ms C. Garside
2.94%
Ordinary
1 at £1Ms Maria Protopapadaki
2.94%
Ordinary
1 at £1Ms Satwant Kaur
2.94%
Ordinary
1 at £1Neil George Mcroberts & Sandra Margaret Mcroberts & Amanda Martin-mcroberts
2.94%
Ordinary
1 at £1P. Sharma & S. Sharma & S. Gupta
2.94%
Ordinary
1 at £1Rebecca Jayne Broscombe-adams & Gregory Michael Adams
2.94%
Ordinary
1 at £1Reversionary Assets 2 LTD
2.94%
Ordinary
1 at £1William John Rigby
2.94%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

25 July 2023Accounts for a dormant company made up to 30 October 2022 (5 pages)
10 February 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
6 January 2023Cancellation of shares. Statement of capital on 1 September 2019
  • GBP 34
(4 pages)
6 January 2023Purchase of own shares. (4 pages)
13 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
12 December 2022Statement of capital following an allotment of shares on 30 March 2015
  • GBP 35
(3 pages)
25 April 2022Accounts for a dormant company made up to 30 October 2021 (7 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (7 pages)
22 July 2021Accounts for a dormant company made up to 30 October 2020 (7 pages)
30 December 2020Confirmation statement made on 9 December 2020 with updates (7 pages)
15 October 2020Appointment of Mr Robert Ian Mclaughlin as a director on 14 October 2020 (2 pages)
14 August 2020Accounts for a dormant company made up to 30 October 2019 (7 pages)
20 April 2020Director's details changed for Mr Ian Jones on 20 April 2020 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (6 pages)
12 September 2019Appointment of Mr Mauro Percivale as a director on 4 September 2019 (2 pages)
10 September 2019Termination of appointment of Christopher Paul Bisson as a director on 2 September 2019 (1 page)
2 August 2019Appointment of J H Watson Property Management Limited as a secretary on 31 July 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 30 October 2018 (7 pages)
4 April 2019Termination of appointment of Michael Lund as a director on 14 March 2019 (1 page)
25 March 2019Appointment of Mr Ian Jones as a director on 22 March 2019 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (6 pages)
3 May 2018Accounts for a dormant company made up to 30 October 2017 (7 pages)
22 January 2018Termination of appointment of Madeleine Martin-Mcroberts as a director on 19 January 2018 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
6 April 2017Appointment of Ms Madeleine Martin-Mcroberts as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Ms Madeleine Martin-Mcroberts as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Philip Stephen Helliwell as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Philip Stephen Helliwell as a director on 3 April 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 30 October 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 30 October 2016 (6 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (8 pages)
22 April 2016Accounts for a dormant company made up to 30 October 2015 (6 pages)
22 April 2016Accounts for a dormant company made up to 30 October 2015 (6 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 34
(8 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 34
(8 pages)
16 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
16 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
24 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
24 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
24 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 October 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 30 October 2014 (6 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 34
(8 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 34
(8 pages)
8 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
8 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 October 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 30 October 2013 (6 pages)
29 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
29 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 34
(8 pages)
29 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 34
(8 pages)
29 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 16 September 2013 (1 page)
18 June 2013Accounts for a dormant company made up to 30 October 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 30 October 2012 (6 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
3 January 2013Secretary's details changed for Ms Dolores Charlesworth on 30 December 2012 (1 page)
3 January 2013Director's details changed for Philip Stephen Helliwell on 3 January 2013 (2 pages)
3 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
3 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
3 January 2013Secretary's details changed for Ms Dolores Charlesworth on 30 December 2012 (1 page)
3 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
3 January 2013Director's details changed for Philip Stephen Helliwell on 3 January 2013 (2 pages)
3 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
3 January 2013Director's details changed for Philip Stephen Helliwell on 3 January 2013 (2 pages)
9 November 2012Appointment of Ms Dolores Charlesworth as a secretary (2 pages)
9 November 2012Appointment of Ms Dolores Charlesworth as a secretary (2 pages)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
22 February 2012Accounts for a dormant company made up to 30 October 2011 (8 pages)
22 February 2012Accounts for a dormant company made up to 30 October 2011 (8 pages)
3 January 2012Appointment of Mr Christopher Paul Bisson as a director (2 pages)
3 January 2012Appointment of Mr Christopher Paul Bisson as a director (2 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
21 September 2011Appointment of Philip Stephen Helliwell as a director (3 pages)
21 September 2011Appointment of Philip Stephen Helliwell as a director (3 pages)
21 July 2011Total exemption full accounts made up to 30 October 2010 (7 pages)
21 July 2011Total exemption full accounts made up to 30 October 2010 (7 pages)
18 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
12 July 2010Total exemption full accounts made up to 30 October 2009 (7 pages)
12 July 2010Total exemption full accounts made up to 30 October 2009 (7 pages)
30 December 2009Director's details changed for Michael Lund on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (15 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (15 pages)
30 December 2009Director's details changed for Michael Lund on 30 December 2009 (2 pages)
3 November 2009Termination of appointment of Michael Morgan as a director (1 page)
3 November 2009Termination of appointment of Michael Morgan as a director (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
30 July 2009Total exemption full accounts made up to 30 October 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 October 2008 (7 pages)
20 February 2009Return made up to 30/12/08; full list of members (24 pages)
20 February 2009Return made up to 30/12/08; full list of members (24 pages)
14 August 2008Total exemption full accounts made up to 30 October 2007 (6 pages)
14 August 2008Total exemption full accounts made up to 30 October 2007 (6 pages)
21 January 2008Return made up to 30/12/07; change of members (9 pages)
21 January 2008Return made up to 30/12/07; change of members (9 pages)
26 June 2007Total exemption full accounts made up to 30 October 2006 (6 pages)
26 June 2007Total exemption full accounts made up to 30 October 2006 (6 pages)
10 January 2007Return made up to 30/12/06; full list of members (23 pages)
10 January 2007Return made up to 30/12/06; full list of members (23 pages)
12 September 2006Total exemption full accounts made up to 30 October 2005 (6 pages)
12 September 2006Total exemption full accounts made up to 30 October 2005 (6 pages)
24 April 2006Return made up to 30/12/05; change of members (7 pages)
24 April 2006Return made up to 30/12/05; change of members (7 pages)
31 August 2005Total exemption full accounts made up to 30 October 2004 (7 pages)
31 August 2005Total exemption full accounts made up to 30 October 2004 (7 pages)
5 August 2005Return made up to 30/12/04; no change of members (7 pages)
5 August 2005Return made up to 30/12/04; no change of members (7 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 August 2004Return made up to 30/12/03; full list of members (15 pages)
23 August 2004Return made up to 30/12/03; full list of members (15 pages)
9 February 2004Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page)
9 February 2004Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 August 2003Return made up to 30/12/02; change of members (8 pages)
21 August 2003Return made up to 30/12/02; change of members (8 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 October 2002Registered office changed on 15/10/02 from: waterhouse, 46 bootham york north yorkshire YO30 7BZ (1 page)
15 October 2002Registered office changed on 15/10/02 from: waterhouse, 46 bootham york north yorkshire YO30 7BZ (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 March 2001Ad 20/11/00--------- £ si 33@1 (8 pages)
13 March 2001Ad 20/11/00--------- £ si 33@1 (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
18 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
20 March 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
20 March 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 12 york place leeds LS1 2DS (1 page)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 12 york place leeds LS1 2DS (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New director appointed (2 pages)
30 December 1998Incorporation (18 pages)
30 December 1998Incorporation (18 pages)