Otley
LS21 3AN
Secretary Name | Mr Paul Andrew Carter |
---|---|
Status | Current |
Appointed | 08 January 2024(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 14 Wesley Street Otley LS21 1AZ |
Director Name | Mrs Annette Elliott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | 10 Bridge Avenue Otley LS21 2AA |
Director Name | Mr John James Mackenzie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 14 Wesley Street Otley LS21 1AZ |
Director Name | Mr Paul Andrew Carter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wesley Street Otley LS21 1AZ |
Director Name | Graham Robert Barr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Carstone Cottage Westbourne Drive, Menston Ilkley West Yorkshire LS29 6EL |
Secretary Name | Peter Vero Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Developer |
Correspondence Address | Barkwood Breary Lane East Bramhope West Yorkshire LS16 9EU |
Director Name | Damian Robert McGrath |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 17 April 2003) |
Role | Travel Agent |
Correspondence Address | 14 Wesley Street Otley West Yorkshire LS21 1AZ |
Director Name | Richard Adam Simpson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2005) |
Role | Teacher |
Correspondence Address | Courthouse Lodge 27a Courthouse Street Otley West Yorkshire LS21 3AN |
Secretary Name | Richard Adam Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2004) |
Role | Teacher |
Correspondence Address | Courthouse Lodge 27a Courthouse Street Otley West Yorkshire LS21 3AN |
Director Name | Richard Edward Allenby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2006) |
Role | Teacher |
Correspondence Address | Staircase Lodge 27b Courthouse Street Otley West Yorkshire LS21 3AN |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydeville Ilkley Road Otley West Yorkshire LS21 3JR |
Secretary Name | Richard Edward Allenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2006) |
Role | Teacher |
Correspondence Address | Staircase Lodge 27b Courthouse Street Otley West Yorkshire LS21 3AN |
Director Name | Mr Paul Andrew Carter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wesley Street Otley West Yorkshire LS21 1AZ |
Secretary Name | Mr Richard David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clydeville Ilkley Road Otley West Yorkshire LS21 3JR |
Director Name | Mr Charles Richard Hey |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 January 2024) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Staircase Lodge 27b Courthouse Street Otley Leeds West Yorkshire LS21 3AN |
Secretary Name | Mr Charles Richard Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 January 2024) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Staircase Lodge 27b Courthouse Street Otley Leeds West Yorkshire LS21 3AN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 2003) |
Correspondence Address | Third Floor Park Row House 19-20 Park Row Leeds West Yorkshire LS1 5JF |
Registered Address | 14 Wesley Street Otley LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
1 at £1 | Annette Elliot 25.00% Ordinary |
---|---|
1 at £1 | Charles Richard Hey 25.00% Ordinary |
1 at £1 | John Mackenzie 25.00% Ordinary |
1 at £1 | Paul Andrew Carter 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
15 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
21 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
8 July 2008 | Appointment terminated director and secretary richard flint (1 page) |
8 July 2008 | Appointment terminated director and secretary richard flint (1 page) |
7 July 2008 | Secretary appointed charles richard hey (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from grosvenor house 12 wesley street otley west yorks LS21 1AZ (1 page) |
7 July 2008 | Secretary appointed charles richard hey (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from grosvenor house 12 wesley street otley west yorks LS21 1AZ (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members
|
21 August 2006 | Return made up to 02/08/06; full list of members
|
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: staircase lodge 27B courthouse street otley west yorkshire LS21 3AN (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: staircase lodge 27B courthouse street otley west yorkshire LS21 3AN (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 August 2004 | Return made up to 02/08/04; full list of members
|
27 August 2004 | Return made up to 02/08/04; full list of members
|
16 August 2004 | Location of register of members (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Location of register of members (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: court house lodge 27 court house lodge otley LS21 3AN (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: court house lodge 27 court house lodge otley LS21 3AN (1 page) |
16 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
16 May 2003 | Secretary resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Ad 16/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 April 2003 | Ad 16/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
3 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: epicurus house 1 akehurst lane sevenoaks kent TN13 1JN (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: epicurus house 1 akehurst lane sevenoaks kent TN13 1JN (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (15 pages) |
2 August 2001 | Incorporation (15 pages) |