West Park
Leeds
LS16 5AB
Director Name | Mr Michael Rimmer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Mr Louis Jani |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Ms Catherine Laura Murphy |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Events Director |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Miss Eloise Staves |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Paul Graham Bates |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 November 2000) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clarendon Road Boston Spa Wetherby West Yorkshire LS23 6NG |
Director Name | Mr Andrew David Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Secretary Name | Mr Andrew David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Director Name | Tremayne Anthony Ducker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor Flat 232 Otley Road West Park Leeds West Yorkshire LS16 5AB |
Secretary Name | Lucy Helen Ducker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2002) |
Role | Solicitor |
Correspondence Address | 232 Otley Road West Park Leeds West Yorkshire LS16 5AB |
Director Name | Mrs Shirley Spurrett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 October 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ash Lawn Lodge Lane Melling Carnforth Lancashire LA6 2RE |
Secretary Name | Alan James Spurrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2007) |
Role | Optometrist |
Correspondence Address | High Laithe Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Mrs Josephine Collinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 232 Otley Road Leeds West Yorkshire LS16 5AB |
Secretary Name | Mr Matthew Robert Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232a Otley Road West Park Leeds LS16 5AB |
Secretary Name | Ms Linda Hall |
---|---|
Status | Resigned |
Appointed | 27 April 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | 379 Oakwood Lane Leeds West Yorkshire LS8 3HA |
Secretary Name | Mrs Joan Ann Crossley |
---|---|
Status | Resigned |
Appointed | 20 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 10 October 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Mr David James Crowther |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 21 August 2018(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Glendevon House 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 20 other UK companies use this postal address |
1 at £1 | Alan Spurrett 16.67% Ordinary |
---|---|
1 at £1 | Alison Wright 16.67% Ordinary |
1 at £1 | M. Rimmer & A.j. Rimmer 16.67% Ordinary |
1 at £1 | Mrs J. Collinson 16.67% Ordinary |
1 at £1 | R.e.s. Reid & M. Reid 16.67% Ordinary |
1 at £1 | Suzanne Maynard 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,245 |
Cash | £2,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
19 February 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
---|---|
18 January 2024 | Appointment of Miss Eloise Staves as a director on 17 January 2024 (2 pages) |
21 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 January 2022 | Termination of appointment of Shirley Spurrett as a director on 13 October 2021 (1 page) |
30 November 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 February 2021 | Appointment of Ms Catherine Laura Murphy as a director on 16 February 2021 (2 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 June 2020 | Termination of appointment of David James Crowther as a director on 4 June 2020 (1 page) |
3 April 2020 | Director's details changed for Mrs Shirley Spurrett on 3 April 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Louis Jani as a director on 30 September 2019 (2 pages) |
19 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of James William Sheeran as a secretary on 19 July 2019 (1 page) |
24 June 2019 | Director's details changed for Mr David James Crowther on 24 June 2019 (2 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
21 August 2018 | Termination of appointment of Joan Ann Crossley as a secretary on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Mr James William Sheeran as a secretary on 21 August 2018 (2 pages) |
12 July 2018 | Appointment of Mr David James Crowther as a director on 1 July 2018 (2 pages) |
18 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (3 pages) |
23 October 2017 | Appointment of Mrs Dolores Charlesworth as a secretary on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Dolores Charlesworth as a secretary on 10 October 2017 (2 pages) |
30 August 2017 | Termination of appointment of Josephine Collinson as a director on 24 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Josephine Collinson as a director on 24 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Michael Rimmer as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Michael Rimmer as a director on 7 August 2017 (2 pages) |
21 July 2017 | Termination of appointment of Matthew Robert Reid as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Linda Hall as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Joan Ann Crossley as a secretary on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Matthew Robert Reid as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Joan Ann Crossley as a secretary on 20 July 2017 (2 pages) |
21 July 2017 | Registered office address changed from 232a Otley Road West Park Leeds West Yorkshire LS16 5AB to Glendevon House Coal Road Leeds LS14 1PQ on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 232a Otley Road West Park Leeds West Yorkshire LS16 5AB to Glendevon House Coal Road Leeds LS14 1PQ on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Linda Hall as a secretary on 21 July 2017 (1 page) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Appointment of Ms Linda Hall as a secretary on 27 April 2017 (2 pages) |
10 May 2017 | Appointment of Ms Linda Hall as a secretary on 27 April 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mrs Shirley Spurrett on 10 April 2013 (2 pages) |
23 December 2013 | Director's details changed for Mrs Shirley Spurrett on 10 April 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
20 December 2012 | Director's details changed for Josephine Collinson on 15 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Director's details changed for Josephine Collinson on 15 December 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
18 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Josephine Collinson on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Shirley Spurrett on 15 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Josephine Collinson on 15 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Shirley Spurrett on 15 December 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
19 September 2008 | Return made up to 15/12/07; no change of members
|
19 September 2008 | Return made up to 15/12/07; no change of members
|
19 September 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from high laithe holden clitheroe BB7 4PF (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from high laithe holden clitheroe BB7 4PF (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Secretary resigned (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (2 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 15/12/06; full list of members
|
8 February 2007 | Return made up to 15/12/06; full list of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
17 June 2005 | Return made up to 15/12/04; full list of members (8 pages) |
17 June 2005 | Return made up to 15/12/04; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2004 | Return made up to 15/12/03; full list of members
|
11 February 2004 | Return made up to 15/12/03; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 232 otley road leeds west yorkshire LS16 5AB (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 232 otley road leeds west yorkshire LS16 5AB (1 page) |
27 June 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
15 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
23 October 2000 | Ad 14/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
23 October 2000 | Ad 14/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Incorporation (18 pages) |
15 December 1999 | Incorporation (18 pages) |