38 York Place
Leeds
LS1 2ED
Secretary Name | Mr Aidan Roger Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Devonshire House 38 York Place Leeds LS1 2ED |
Director Name | Mr Simon Anthony Brooksbank |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bedford Court Oakwood Lane Leeds West Yorkshire LS8 2PL |
Director Name | Mr Robert George Howes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2010) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 38 York Place Leeds LS1 2ED |
Director Name | Daniel James |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2010) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Devonshire House 38 York Place Leeds LS1 2ED |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Director's details changed for Mr Aidan Roger Cook on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert George Howes on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert George Howes on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Aidan Roger Cook on 17 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Robert Howes as a director (1 page) |
26 May 2010 | Termination of appointment of Daniel James as a director (1 page) |
26 May 2010 | Termination of appointment of Robert Howes as a director (1 page) |
26 May 2010 | Termination of appointment of Daniel James as a director (1 page) |
26 May 2010 | Director's details changed for Mr Aidan Roger Cook on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Aidan Roger Cook on 26 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Robert George Howes on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Robert George Howes on 24 May 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for Daniel James on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Director's details changed for Daniel James on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Aidan Roger Cook on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Aidan Roger Cook on 31 March 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Robert George Howes on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Aidan Roger Cook on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Robert George Howes on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Aidan Roger Cook on 31 March 2010 (1 page) |
10 July 2009 | Accounts made up to 31 March 2009 (8 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 June 2008 | Accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
25 April 2008 | Director's Change of Particulars / robert howes / 31/03/2008 / HouseName/Number was: , now: 3; Street was: 62 british road, now: the old school house british road; Country was: , now: united kingdom (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Director and secretary's change of particulars / aidan cook / 31/03/2008 (2 pages) |
25 April 2008 | Director and Secretary's Change of Particulars / aidan cook / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 103; Street was: 103 harehills avenue, now: gledhow wood road; Region was: west yorkshire, now: ; Post Code was: LS8 4HU, now: LS8 4DG; Country was: , now: united kingdom (2 pages) |
25 April 2008 | Director's change of particulars / robert howes / 31/03/2008 (1 page) |
18 July 2007 | Accounts made up to 31 March 2007 (8 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 August 2005 | Accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members
|
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 June 2004 | Accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 August 2003 | Accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 August 2001 | Accounts made up to 31 March 2001 (4 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
1 June 2000 | Company name changed pinco 1370 LIMITED\certificate issued on 02/06/00 (3 pages) |
1 June 2000 | Company name changed pinco 1370 LIMITED\certificate issued on 02/06/00 (3 pages) |
7 March 2000 | Incorporation (14 pages) |
7 March 2000 | Incorporation (14 pages) |