North Rigton
Leeds
LS17 0DB
Director Name | Mr Oliver Jack Levi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigton Grange Church Hill North Rigton Leeds LS17 0DB |
Director Name | Mrs Carole Mary Levi |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(17 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigton Grange Church Hill North Rigton Leeds LS17 0DB |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(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 | 15 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshireresincoatings.com |
---|---|
Email address | [email protected] |
Telephone | 01423 872191 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 17 First Floor West Park Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Yorkshire Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,382 |
Cash | £18,912 |
Current Liabilities | £253,333 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
8 September 2023 | Termination of appointment of Carole Mary Levi as a secretary on 8 September 2023 (1 page) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
30 November 2022 | Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 17 First Floor West Park Harrogate HG1 1BJ on 30 November 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2020 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 8 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 January 2017 | Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 April 2016 | Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fouth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Oliver Jack Levi on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Melvyn Stuart Levi on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Oliver Jack Levi on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Melvyn Stuart Levi on 15 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 April 2009 | Return made up to 15/01/09; no change of members (4 pages) |
13 April 2009 | Return made up to 15/01/09; no change of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (7 pages) |
28 January 2008 | Return made up to 15/01/08; full list of members (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
21 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
15 September 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
15 September 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
9 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
9 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 March 2001 | Return made up to 15/01/01; full list of members
|
26 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 March 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 March 2001 | Return made up to 15/01/01; full list of members
|
5 July 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 July 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
3 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
15 January 1999 | Incorporation (16 pages) |
15 January 1999 | Incorporation (16 pages) |