Meanwood
Leeds
West Yorkshire
LS6 4NZ
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(15 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 140 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Anthony Gervase Paler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | Cherry Meadow Farm Friars Meadow Monk Lane Selby North Yorkshire YO8 0ND |
Director Name | Antony Richard Watling |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Mawson Court 21-23 Walmgate Yorkshire YO1 9TX |
Secretary Name | Mr Paul Graham Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn High Royd Lane Hoyland Barnsley South Yorkshire S75 9NW |
Director Name | Richard Basil Crump |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 April 2003) |
Role | Engineer |
Correspondence Address | 15 Pennyfield Close Meanwood Leeds West Yorkshire LS6 4NZ |
Director Name | Miss Claire Gallagher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Hospital Doctor |
Correspondence Address | 12 Pennyfield Close Meanwood Leeds Yorkshire LS6 4NZ |
Director Name | Elizabeth Mary Maskell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Pa Admin |
Correspondence Address | 14 Pennyfield Close Leeds West Yorkshire LS6 4NZ |
Director Name | Lucy Elizabeth Ridyard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Teacher |
Correspondence Address | 18 Pennyfield Close Meanwood Leeds West Yorkshire LS6 4NZ |
Secretary Name | Lucy Elizabeth Ridyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Teacher |
Correspondence Address | 18 Pennyfield Close Meanwood Leeds West Yorkshire LS6 4NZ |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | John Richard Corbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2005) |
Role | Manager |
Correspondence Address | 34 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Director Name | Elizabeth Mary Maskell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2010) |
Role | Executive Assistant |
Correspondence Address | 14 Pennyfield Close Leeds West Yorkshire LS6 4NZ |
Director Name | Dr Victoria Rothwell |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB |
Director Name | Mrs Sally Cahill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2016) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Whitegate House Whitegate East Keswick Leeds LS17 9HB |
Registered Address | Suite 140 33 Great George Street Leeds West Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Dr Claire Gallagher 16.67% Ordinary |
---|---|
2 at £1 | Dr Helena Janet Louise Riley 16.67% Ordinary |
2 at £1 | Miss Lucy Elizabeth Ridyard 16.67% Ordinary |
2 at £1 | Mr Andrew Farmery 16.67% Ordinary |
2 at £1 | Patrick Cahill & Mrs Sally Cahill 16.67% Ordinary |
2 at £1 | Victoria Rothwell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
8 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
5 October 2021 | Registered office address changed from Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB to Suite 140 33 Great George Street Leeds West Yorkshire LS1 3AJ on 5 October 2021 (1 page) |
5 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
10 July 2018 | Notification of a person with significant control statement (2 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 May 2017 | Termination of appointment of Sally Cahill as a director on 31 July 2016 (1 page) |
4 May 2017 | Appointment of Mr Christopher John Wright as a director on 31 July 2016 (2 pages) |
4 May 2017 | Termination of appointment of Sally Cahill as a director on 31 July 2016 (1 page) |
4 May 2017 | Appointment of Mr Christopher John Wright as a director on 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 May 2014 | Appointment of Mrs Sally Cahill as a director (2 pages) |
22 May 2014 | Appointment of Mrs Sally Cahill as a director (2 pages) |
20 May 2014 | Termination of appointment of Victoria Rothwell as a director (1 page) |
20 May 2014 | Termination of appointment of Victoria Rothwell as a director (1 page) |
30 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
25 August 2010 | Appointment of Dr Victoria Rothwell as a director (2 pages) |
25 August 2010 | Appointment of Dr Victoria Rothwell as a director (2 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Elizabeth Maskell as a director (1 page) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Elizabeth Maskell as a director (1 page) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
11 November 2009 | Registered office address changed from Lionel D Levine & Co Llp 4 Park Court Park Cross Street Park Square Leeds West Yorkshire LS1 2QH on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from Lionel D Levine & Co Llp 4 Park Court Park Cross Street Park Square Leeds West Yorkshire LS1 2QH on 11 November 2009 (2 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
26 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
26 September 2008 | Return made up to 26/07/08; full list of members (6 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
14 January 2008 | Return made up to 26/07/07; full list of members (8 pages) |
14 January 2008 | Return made up to 26/07/07; full list of members (8 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 26/07/06; full list of members (9 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (9 pages) |
16 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
30 March 2005 | Secretary's particulars changed (2 pages) |
30 March 2005 | Secretary's particulars changed (2 pages) |
17 August 2004 | Return made up to 26/07/04; no change of members (6 pages) |
17 August 2004 | Return made up to 26/07/04; no change of members (6 pages) |
7 October 2003 | New secretary appointed (4 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 18 pennyfield close meanwood leeds LS06 4NZ (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 18 pennyfield close meanwood leeds LS06 4NZ (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | New director appointed (4 pages) |
7 October 2003 | New secretary appointed (4 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (4 pages) |
7 August 2003 | Return made up to 26/07/03; change of members (7 pages) |
7 August 2003 | Return made up to 26/07/03; change of members (7 pages) |
6 August 2003 | Accounts for a dormant company made up to 26 July 2003 (2 pages) |
6 August 2003 | Accounts for a dormant company made up to 26 July 2003 (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 26/07/02; full list of members
|
2 January 2003 | Return made up to 26/07/02; full list of members
|
22 November 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 16/05/02--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
24 June 2002 | Ad 16/05/02--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
26 July 2001 | Incorporation (16 pages) |
26 July 2001 | Incorporation (16 pages) |