Leeds
LS1 5QS
Director Name | Alan Frederick Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastfield Close Tadcaster North Yorkshire LS24 8JX |
Secretary Name | Julie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Morrell Crescent Wrenthorpe Wakefield West Yorkshire WF2 0SU |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Mr Peter Christopher Claydon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beckett Road Dewsbury West Yorkshire Wfb 2dd |
Director Name | Mr Peter John Garnham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | South Yorkshire, England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Geoffrey Sankey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Fund Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Peter Richard Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2014) |
Role | Fund Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Keith Masson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Registered Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Martin Best 20.00% Ordinary |
---|---|
1 at £1 | Geoffrey Sankey 20.00% Ordinary |
1 at £1 | Keith Masson 20.00% Ordinary |
1 at £1 | Peter John Garnham 20.00% Ordinary |
1 at £1 | Peter Richard Davies 20.00% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2022 | Application to strike the company off the register (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
30 March 2021 | Amended accounts for a dormant company made up to 31 March 2020 (4 pages) |
5 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 December 2016 | Amended accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 December 2016 | Amended accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 December 2016 | Amended accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 December 2016 | Amended accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page) |
28 May 2014 | Termination of appointment of Peter Davies as a director (1 page) |
28 May 2014 | Termination of appointment of Peter Davies as a director (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
8 October 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
8 October 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
8 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
2 August 2012 | Termination of appointment of Geoffrey Sankey as a director (1 page) |
2 August 2012 | Appointment of Mr David Ian Hall as a director (2 pages) |
2 August 2012 | Termination of appointment of Geoffrey Sankey as a director (1 page) |
2 August 2012 | Appointment of Mr David Ian Hall as a director (2 pages) |
2 August 2012 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 April 2010 | Termination of appointment of David Best as a director (1 page) |
13 April 2010 | Termination of appointment of David Best as a director (1 page) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Termination of appointment of Keith Masson as a director (2 pages) |
22 January 2010 | Termination of appointment of Keith Masson as a director (2 pages) |
30 November 2009 | Termination of appointment of Peter Garnham as a director (1 page) |
30 November 2009 | Termination of appointment of Peter Garnham as a director (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Keith Masson on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Keith Masson on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Keith Masson on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
30 June 2009 | Director's change of particulars / peter garnham / 18/02/2009 (1 page) |
30 June 2009 | Director's change of particulars / peter garnham / 18/02/2009 (1 page) |
3 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
14 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (13 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (13 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Ad 10/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
23 October 2007 | Ad 10/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 March 2005 | Return made up to 19/02/05; full list of members
|
10 March 2005 | Return made up to 19/02/05; full list of members
|
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 December 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
19 February 2002 | Incorporation (22 pages) |
19 February 2002 | Incorporation (22 pages) |