Leeds
West Yorkshire
LS6 1QL
Director Name | Stephen Scott Jacobs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (closed 27 December 2022) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
Secretary Name | Stephen Scott Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (closed 27 December 2022) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Neil Alexander Dobbie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 25 Hoyle Court Drive Baildon Shipley West Yorkshire BD17 6ER |
Secretary Name | Neil Alexander Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 25 Hoyle Court Drive Baildon Shipley West Yorkshire BD17 6ER |
Director Name | Emlyn David Hagan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 01 February 2014) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 115 Heath Road Widnes Cheshire WA8 7NU |
Director Name | Mr William Henry Verity |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2004) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Hill Cottage Gildersome Morley West Yorkshire LS27 7LS |
Secretary Name | Mr William Henry Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 August 2001) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Hill Cottage Gildersome Morley West Yorkshire LS27 7LS |
Website | povertyaiduk.org |
---|
Registered Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,138 |
Cash | £8,164 |
Current Liabilities | £10,571 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 May 2020 | Registered office address changed from 165 Cardigan Road Leeds West Yorkshire LS6 1QL to 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 May 2020 (2 pages) |
---|---|
6 May 2020 | Statement of affairs (9 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Appointment of a voluntary liquidator (3 pages) |
20 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
22 August 2018 | Confirmation statement made on 4 August 2018 with no updates (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
27 April 2018 | Secretary's details changed for Stephen Scott Jacobs on 27 April 2018 (1 page) |
27 April 2018 | Director's details changed for Stephen Scott Jacobs on 27 April 2018 (2 pages) |
17 January 2018 | Director's details changed for Vivienne Clair Cockcroft on 1 January 2018 (4 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with updates (2 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with updates (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
9 August 2016 | Registered office address changed from , Hallcroft Main Street, Hawksworth, Leeds, LS20 8NX to 165 Cardigan Road Leeds West Yorkshire LS6 1QL on 9 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
9 August 2016 | Registered office address changed from , Hallcroft Main Street, Hawksworth, Leeds, LS20 8NX to 165 Cardigan Road Leeds West Yorkshire LS6 1QL on 9 August 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 7 July 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 7 July 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 7 July 2015 no member list (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
8 August 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
8 August 2014 | Annual return made up to 7 July 2014 no member list (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 February 2014 | Termination of appointment of Emlyn Hagan as a director (2 pages) |
13 February 2014 | Termination of appointment of Emlyn Hagan as a director (2 pages) |
24 August 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
24 August 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
24 August 2013 | Annual return made up to 7 July 2013 no member list (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 7 July 2012 (15 pages) |
20 August 2012 | Annual return made up to 7 July 2012 (15 pages) |
20 August 2012 | Annual return made up to 7 July 2012 (15 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 7 July 2011 no member list (5 pages) |
12 August 2011 | Director's details changed for Stephen Scott Jacobs on 29 April 2011 (2 pages) |
12 August 2011 | Director's details changed for Emlyn David Hagan on 29 April 2011 (2 pages) |
12 August 2011 | Annual return made up to 7 July 2011 no member list (5 pages) |
12 August 2011 | Director's details changed for Vivienne Clair Cockcroft on 29 April 2011 (2 pages) |
12 August 2011 | Director's details changed for Emlyn David Hagan on 29 April 2011 (2 pages) |
12 August 2011 | Annual return made up to 7 July 2011 no member list (5 pages) |
12 August 2011 | Director's details changed for Vivienne Clair Cockcroft on 29 April 2011 (2 pages) |
12 August 2011 | Director's details changed for Stephen Scott Jacobs on 29 April 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 July 2010 | Annual return made up to 7 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 7 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 7 July 2010 (5 pages) |
29 April 2010 | Registered office address changed from , 165 Cardigan Road, Leeds, LS6 1QL on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from , 165 Cardigan Road, Leeds, LS6 1QL on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 165 Cardigan Road Leeds LS6 1QL on 29 April 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Director and secretary's change of particulars / stephen jacobs / 24/06/2008 (1 page) |
15 July 2009 | Director and secretary's change of particulars / stephen jacobs / 24/06/2008 (1 page) |
15 July 2009 | Annual return made up to 07/06/09 (6 pages) |
15 July 2009 | Annual return made up to 07/06/09 (6 pages) |
30 April 2009 | Partial exemption accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Partial exemption accounts made up to 31 July 2008 (8 pages) |
15 July 2008 | Annual return made up to 07/06/08
|
15 July 2008 | Annual return made up to 07/06/08
|
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
25 July 2007 | Annual return made up to 07/06/07 (4 pages) |
25 July 2007 | Annual return made up to 07/06/07 (4 pages) |
25 May 2007 | Partial exemption accounts made up to 31 July 2006 (8 pages) |
25 May 2007 | Partial exemption accounts made up to 31 July 2006 (8 pages) |
10 July 2006 | Annual return made up to 07/06/06 (4 pages) |
10 July 2006 | Annual return made up to 07/06/06 (4 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
7 July 2005 | Annual return made up to 07/06/05 (4 pages) |
7 July 2005 | Annual return made up to 07/06/05 (4 pages) |
27 May 2005 | Partial exemption accounts made up to 31 July 2004 (8 pages) |
27 May 2005 | Partial exemption accounts made up to 31 July 2004 (8 pages) |
8 July 2004 | Annual return made up to 07/06/04
|
8 July 2004 | Annual return made up to 07/06/04
|
25 May 2004 | Partial exemption accounts made up to 31 July 2003 (9 pages) |
25 May 2004 | Partial exemption accounts made up to 31 July 2003 (9 pages) |
12 July 2003 | Annual return made up to 07/06/03 (5 pages) |
12 July 2003 | Annual return made up to 07/06/03 (5 pages) |
5 June 2003 | Partial exemption accounts made up to 31 July 2002 (7 pages) |
5 June 2003 | Partial exemption accounts made up to 31 July 2002 (7 pages) |
8 July 2002 | Annual return made up to 07/06/02 (6 pages) |
8 July 2002 | Annual return made up to 07/06/02 (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 August 2001 | Annual return made up to 07/06/01
|
15 August 2001 | Annual return made up to 07/06/01
|
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
22 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
23 May 2001 | New secretary appointed;new director appointed (1 page) |
23 May 2001 | New secretary appointed;new director appointed (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Incorporation (21 pages) |
7 June 2000 | Incorporation (21 pages) |