Guiseley
Leeds
West Yorkshire
LS20 9NH
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | 28 Southfield Road Burley In Wharfedale Leeds West Yorkshire LS29 7PB |
Secretary Name | Mr James Harvey Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield Carlton Lane Guiseley Leeds West Yorkshire LS20 9NH |
Director Name | Mrs Ann Wendy Chapman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Director's details changed for Mrs Ann Wendy Chapman on 3 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mrs Ann Wendy Chapman on 3 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Keith Chapman on 3 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Keith Chapman on 3 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Director's details changed for Mr Keith Chapman on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Mr Keith Chapman on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Ann Wendy Chapman on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Director's details changed for Mrs Ann Wendy Chapman on 25 October 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Director's details changed for Mr Keith Chapman on 10 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Director's details changed for Ann Wendy Chapman on 10 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Keith Chapman on 10 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Director's details changed for Ann Wendy Chapman on 10 October 2011 (2 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
20 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
29 October 2009 | Director's details changed for Jonathan Guy Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Harvey Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Guy Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Harvey Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ann Wendy Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ann Wendy Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Keith Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Jonathan Guy Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Harvey Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ann Wendy Chapman on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
10 June 2009 | Director and Secretary's Change of Particulars / james chapman / 01/05/2009 / HouseName/Number was: , now: southfield; Street was: flat 6 margerison house 22, now: carlton lane; Area was: margerison road ben rhydding ilkley, now: guiseley; Post Code was: LS29 8QU, now: LS20 9NH (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton BD23 3PX (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
11 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
8 January 2004 | Return made up to 03/10/03; change of members (7 pages) |
8 January 2004 | Return made up to 03/10/03; change of members (7 pages) |
29 October 2003 | New director appointed (5 pages) |
29 October 2003 | New director appointed (5 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 December 2002 | Return made up to 03/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 03/10/02; full list of members (7 pages) |
9 December 2002 | Company name changed cleanslate enterprises LIMITED\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Company name changed cleanslate enterprises LIMITED\certificate issued on 06/12/02 (2 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed;new director appointed (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New secretary appointed;new director appointed (1 page) |
3 October 2001 | Incorporation (16 pages) |
3 October 2001 | Incorporation (16 pages) |