Alwoodley
Leeds
West Yorkshire
LS17 9JD
Director Name | Trevor Morris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 April 2002) |
Role | Financial Director |
Correspondence Address | The Cop Cop Hill Slaithwaite Huddersfield North Yorkshire HD7 5XA |
Director Name | Mr Brett Whittingham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Barns Leeds Road Tadcaster North Yorkshire LS24 9LP |
Secretary Name | Trevor Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 April 2002) |
Role | Financial Director |
Correspondence Address | The Cop Cop Hill Slaithwaite Huddersfield North Yorkshire HD7 5XA |
Director Name | Mrs Linda Jarvis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wigton Manor Manor House Lane Alwoodley Leeds West Yorkshire LS17 9JD |
Secretary Name | Mrs Linda Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wigton Manor Manor House Lane Alwoodley Leeds West Yorkshire LS17 9JD |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Wigton Manor Manor House Lane Alwoodley Leeds West Yorkshire LS17 9JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
1 at £1 | Linda Jarvis & Alvin Randall Jarvis 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
15 March 2021 | Termination of appointment of Linda Jarvis as a director on 16 December 2020 (1 page) |
15 March 2021 | Termination of appointment of Linda Jarvis as a secretary on 16 December 2020 (1 page) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Linda Jarvis on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alvin Randall Jarvis on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Linda Jarvis on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Alvin Randall Jarvis on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Alvin Randall Jarvis on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Linda Jarvis on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: the crossroads group pheasant drive birstall batley west yorkshire WF17 9LR (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: the crossroads group pheasant drive birstall batley west yorkshire WF17 9LR (1 page) |
27 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
26 April 2002 | New secretary appointed;new director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (3 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (3 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New secretary appointed;new director appointed (3 pages) |
25 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed;new director appointed (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Resolutions
|
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Incorporation (17 pages) |