Leeds
West Yorkshire
LS1 2EY
Director Name | Mr David Frank Oliver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 27 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Secretary Name | Christine Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 27 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | David Nicholson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ringwood Edge Elland West Yorkshire HX5 0QT |
Director Name | Janet Nicholson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ringwood Edge Hullen Edge Lane Halifax Yorkshire HX5 0QT |
Secretary Name | Janet Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 11 Ringwood Edge Hullen Edge Lane Halifax Yorkshire HX5 0QT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dkexhaustcentre.com |
---|---|
Email address | [email protected] |
Telephone | 01422 322141 |
Telephone region | Halifax |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Mr David Frank Oliver 50.00% Ordinary |
---|---|
50 at £1 | Mrs Christine Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,751 |
Current Liabilities | £182,434 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for David Frank Oliver on 21 February 2014 (2 pages) |
21 February 2014 | Secretary's details changed for Christine Oliver on 21 February 2014 (1 page) |
21 February 2014 | Director's details changed for Christine Oliver on 21 February 2014 (2 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 February 2012 | Registered office address changed from Unit 19 Halifax Industrial Estate Marsh Way Pellon Halifax Yorkshire HX1 5RW on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Registered office address changed from Unit 19 Halifax Industrial Estate Marsh Way Pellon Halifax Yorkshire HX1 5RW on 2 February 2012 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Christine Oliver on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for David Frank Oliver on 25 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 25/01/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
13 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 March 2002 | Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
25 January 2002 | Incorporation (16 pages) |