Leeds
LS1 2ED
Director Name | Mrs Sharon Helen Roscoe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(11 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Secretary Name | Mrs Naomi Dawn Hall |
---|---|
Status | Closed |
Appointed | 01 November 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Secretary Name | Mr David Guy Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Tree Avenue Harrogate North Yorkshire HG1 3DS |
Director Name | Mr Stephen John Phillip |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 7 Elm Tree Avenue Harrogate HG1 3DS |
Secretary Name | Mr Stephen John Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 7 Elm Tree Avenue Harrogate HG1 3DS |
Director Name | Jo Anne Trotter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 3 Daleside Gardens Harrogate North Yorkshire HG2 9JD |
Secretary Name | Jo Anne Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 3 Daleside Gardens Harrogate North Yorkshire HG2 9JD |
Director Name | Mrs Gloria June Deacon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Secretary Name | Mr David Guy Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Director Name | Mr Nicholas Kevin Osborn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tranquility House 1 Tranquility Leeds LS15 8QU |
Director Name | Mr David Guy Marsh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pickering House 40a York Place Leeds LS1 2ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01423 536195 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Pickering House 40a York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
29.5k at £0.01 | Gordon Peter Roscoe 57.30% Ordinary A |
---|---|
2.5k at £0.01 | John Wright 4.86% Ordinary A |
18.1k at £0.01 | Sharon Roscoe 35.12% Ordinary A |
1.3k at £0.01 | Gordon Peter Roscoe 2.59% Ordinary B |
70 at £0.01 | Gloria Deacon 0.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £218,101 |
Cash | £212,842 |
Current Liabilities | £168,626 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 December 2002 | Delivered on: 11 December 2002 Satisfied on: 30 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (1 page) |
3 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
17 March 2018 | Termination of appointment of Gloria June Deacon as a director on 21 December 2017 (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
1 November 2016 | Appointment of Mrs Naomi Dawn Hall as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of David Guy Marsh as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of David Guy Marsh as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Naomi Dawn Hall as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of David Guy Marsh as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of David Guy Marsh as a director on 31 October 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED on 12 July 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2015 | Secretary's details changed for Mr David Guy Marsh on 10 November 2015 (1 page) |
10 November 2015 | Secretary's details changed for Mr David Guy Marsh on 10 November 2015 (1 page) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 December 2014 (1 page) |
4 December 2014 | Register(s) moved to registered office address C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page) |
4 December 2014 | Register inspection address has been changed from Tranquility House 1 Tranquility Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page) |
4 December 2014 | Register inspection address has been changed from Tranquility House 1 Tranquility Leeds LS15 8QU England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page) |
4 December 2014 | Register(s) moved to registered office address C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ (1 page) |
4 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 4 December 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 April 2014 | Appointment of Mr David Guy Marsh as a director (2 pages) |
26 April 2014 | Secretary's details changed for Mr David Marsh on 1 April 2014 (1 page) |
26 April 2014 | Secretary's details changed for Mr David Marsh on 1 April 2014 (1 page) |
26 April 2014 | Secretary's details changed for Mr David Marsh on 1 April 2014 (1 page) |
26 April 2014 | Appointment of Mr David Guy Marsh as a director (2 pages) |
31 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU on 31 March 2014 (1 page) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Appointment of Sharon Helen Roscoe as a director (2 pages) |
3 May 2013 | Appointment of Sharon Helen Roscoe as a director (2 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
8 January 2013 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
6 January 2013 | Termination of appointment of Nicholas Osborn as a director (1 page) |
6 January 2013 | Termination of appointment of Nicholas Osborn as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Director's details changed for Mr Gordon Peter Roscoe on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Gordon Peter Roscoe on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Gordon Peter Roscoe on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Mr David Marsh on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 62 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG England on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Mr David Marsh on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mrs Gloria June Deacon on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Mr David Marsh on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mrs Gloria June Deacon on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Gloria June Deacon on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 62 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 62 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG England on 5 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 2 March 2012 (1 page) |
26 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Register(s) moved to registered inspection location (1 page) |
26 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
26 January 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 8 August 2011 (1 page) |
22 June 2011 | Appointment of Mr Nicholas Osborn as a director (2 pages) |
22 June 2011 | Appointment of Mr Nicholas Osborn as a director (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Secretary's details changed for David Marsh on 4 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for David Marsh on 4 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for David Marsh on 4 December 2010 (1 page) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Registered office address changed from Hammerain House, Hookestone Avenue, Harrogate North Yorkshire HG2 8ER on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Hammerain House, Hookestone Avenue, Harrogate North Yorkshire HG2 8ER on 24 June 2010 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Purchase of own shares. (1 page) |
10 February 2010 | Purchase of own shares. (1 page) |
10 February 2010 | Purchase of own shares. (1 page) |
10 February 2010 | Purchase of own shares. (1 page) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Mr Gordon Peter Roscoe on 1 December 2009 (2 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 December 2009 | Director's details changed for Mr Gordon Peter Roscoe on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Gordon Peter Roscoe on 1 December 2009 (2 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2008 | Appointment terminated director jo trotter (1 page) |
24 December 2008 | Appointment terminated director jo trotter (1 page) |
24 December 2008 | Return made up to 04/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 04/12/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Director appointed gloria deacon (3 pages) |
30 June 2008 | Director appointed gloria deacon (3 pages) |
25 June 2008 | Secretary appointed david marsh (2 pages) |
25 June 2008 | Appointment terminated secretary jo trotter (1 page) |
25 June 2008 | Appointment terminated secretary jo trotter (1 page) |
25 June 2008 | Secretary appointed david marsh (2 pages) |
11 February 2008 | Return made up to 04/12/07; no change of members
|
11 February 2008 | Return made up to 04/12/07; no change of members
|
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | Secretary resigned;director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
4 January 2007 | Return made up to 04/12/06; full list of members
|
4 January 2007 | Return made up to 04/12/06; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | £ ic 1014/764 05/05/06 £ sr 250@1=250 (2 pages) |
19 June 2006 | £ ic 1014/764 05/05/06 £ sr 250@1=250 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Return made up to 04/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 04/12/05; full list of members (9 pages) |
12 July 2005 | Ad 06/04/05--------- £ si [email protected]=14 £ ic 1000/1014 (2 pages) |
12 July 2005 | Ad 06/04/05--------- £ si [email protected]=14 £ ic 1000/1014 (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | S-div 12/11/04 (1 page) |
8 April 2005 | S-div 12/11/04 (1 page) |
24 January 2005 | Return made up to 04/12/04; full list of members
|
24 January 2005 | Return made up to 04/12/04; full list of members
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2003 | Return made up to 04/12/03; full list of members (7 pages) |
25 November 2003 | Return made up to 04/12/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
24 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Incorporation (17 pages) |
4 December 2001 | Incorporation (17 pages) |