Leeds
West Yorkshire
LS1 3DA
Director Name | Miss Joanne Kay Batty |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
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 | 09 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | John Hamilton Peet |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Old Rectory Church Street, Rothersthorpe Northampton NN7 3JD |
Director Name | Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Sandringham Road Northampton Northamptonshire NN1 5NA |
Secretary Name | Christopher Philip Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Sandringham Road Northampton Northamptonshire NN1 5NA |
Director Name | Khadim Al Hassan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 December 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 13 Portland Place Calverley Street Leeds West Yorkshire LS1 3DA |
Director Name | John Gareth Orrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 February 2007) |
Role | Architect |
Correspondence Address | 24 Moor Knoll Lane Wakefield West Yorkshire WF3 2DX |
Director Name | Mr Mark Simon Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 June 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Quillet Linton Lane Linton LS22 4HH |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Martin Gerald Stead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 5 Calverley Street Portland Place Leeds West Yorkshire LS1 3DA |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(10 years, 7 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(12 years, 7 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 | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(12 years, 8 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(13 years, 6 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(14 years, 4 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(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 11 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2002) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 May 2019 | Appointment of J H Watson Property Management Limited as a secretary on 9 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Joy Lennon as a secretary on 10 May 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2018 | Termination of appointment of Mark Simon Russell as a director on 29 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Mark Simon Russell as a director on 20 February 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 November 2016 | Appointment of Ms Dolores Charlesworth as a secretary on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Ms Dolores Charlesworth as a secretary on 11 November 2016 (2 pages) |
14 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Annual return made up to 6 March 2016 no member list (5 pages) |
9 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Annual return made up to 6 March 2016 no member list (5 pages) |
9 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
3 February 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
3 February 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
30 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
30 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
2 December 2013 | Appointment of Mrs Navpreet Mander as a secretary (1 page) |
2 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
2 December 2013 | Appointment of Mrs Navpreet Mander as a secretary (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
27 March 2013 | Annual return made up to 6 March 2013 no member list (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 no member list (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 no member list (4 pages) |
15 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
15 February 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
15 February 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
15 February 2013 | Appointment of Miss Lori Griffiths 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) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 6 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 no member list (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 no member list (4 pages) |
14 February 2012 | Termination of appointment of Khadim Al Hassan as a director (1 page) |
14 February 2012 | Termination of appointment of Martin Stead as a director (1 page) |
14 February 2012 | Termination of appointment of Martin Stead as a director (1 page) |
14 February 2012 | Termination of appointment of Khadim Al Hassan as a director (1 page) |
4 January 2012 | Appointment of Miss Joanne Kay Batty as a director (2 pages) |
4 January 2012 | Appointment of Miss Joanne Kay Batty as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
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) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
31 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Helen Lindsey Roden on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Mr Mark Simon Russell on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Khadim Al Hassan on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Helen Lindsey Roden on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Mark Simon Russell on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Khadim Al Hassan on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 31 March 2010 (1 page) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Annual return made up to 06/03/09 (3 pages) |
13 August 2009 | Annual return made up to 06/03/09 (3 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2008 | Annual return made up to 06/03/08 (3 pages) |
7 March 2008 | Annual return made up to 06/03/08 (3 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 March 2007 | Annual return made up to 06/03/07 (2 pages) |
7 March 2007 | Annual return made up to 06/03/07 (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Annual return made up to 06/03/06 (2 pages) |
29 March 2006 | Annual return made up to 06/03/06 (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Annual return made up to 06/03/05 (5 pages) |
17 June 2005 | Annual return made up to 06/03/05 (5 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2004 | Annual return made up to 06/03/04 (5 pages) |
12 August 2004 | Annual return made up to 06/03/04 (5 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
2 April 2003 | Annual return made up to 06/03/03 (4 pages) |
2 April 2003 | Annual return made up to 06/03/03 (4 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: c/o waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: c/o waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
3 April 2002 | Annual return made up to 06/03/02 (3 pages) |
3 April 2002 | Annual return made up to 06/03/02 (3 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: the lakes northampton northamptonshire NN4 7SH (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: the lakes northampton northamptonshire NN4 7SH (1 page) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 March 2001 | Annual return made up to 06/03/01 (3 pages) |
13 March 2001 | Annual return made up to 06/03/01 (3 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (14 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (14 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
9 March 2000 | Incorporation (20 pages) |
9 March 2000 | Incorporation (20 pages) |