Pudsey
West Yorkshire
LS28 9ND
Director Name | Neil Patrick Burdett |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 106 Roker Lane Pudsey West Yorkshire LS28 9ND |
Director Name | Mrs Helen Louise Peace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Director Name | Miss Jennifer Sarah Linton Bern |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Opera Singer And Civil Funeral Celebrant |
Country of Residence | England |
Correspondence Address | 123 Barnfield Avenue Kingston Upon Thames KT2 5RG |
Director Name | Graham Paul Bates |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 6 Croft Drive Menston Ilkley Leeds West Yorkshire LS29 6LX |
Director Name | Mr Melvin Douglas Hemingbrough |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2004) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rakehill Road Scholes Leeds West Yorkshire LS15 4AL |
Secretary Name | Graham Paul Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 6 Croft Drive Menston Ilkley Leeds West Yorkshire LS29 6LX |
Director Name | Sonia McRobb |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2004(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2006) |
Role | Accountant |
Correspondence Address | Flat 7 10-12 The Headrow Leeds West Yorkshire LS1 6PT |
Director Name | Mr Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berden Hall Berden Bishops Stortford Hertfordshire CM23 1AY |
Secretary Name | Mrs Alexandra Fay Heald |
---|---|
Status | Resigned |
Appointed | 17 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Pennine House Russell Street Leeds LS1 5RN |
Secretary Name | Helena Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 10 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | LIV (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2021(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2022) |
Correspondence Address | Liv Group Ltd Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Registered Address | Glendevon House Glendevon House Ls14 1pq Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
10 at £1 | David Paul Kierce 8.33% Ordinary |
---|---|
10 at £1 | Mr A. Tyage 8.33% Ordinary |
10 at £1 | Mr Collacchi 8.33% Ordinary |
10 at £1 | Mr E. Morrison & Miss N. Moran 8.33% Ordinary |
10 at £1 | Mr Neil Burdett 8.33% Ordinary |
10 at £1 | Mr Robert Edward Sherwood 8.33% Ordinary |
10 at £1 | Mr Robert Howells 8.33% Ordinary |
10 at £1 | Mr Simpson & Mrs Simpson 8.33% Ordinary |
10 at £1 | Ms B. Bates 8.33% Ordinary |
30 at £1 | Mr Graham Bates 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
2 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2022 | Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House Glendevon House LS14 1PQ Leeds West Yorkshire LS14 1PQ on 8 December 2022 (1 page) |
8 December 2022 | Termination of appointment of Neil Patrick Burdett as a secretary on 1 April 2022 (1 page) |
8 December 2022 | Appointment of J. H. Watson Property Management Limited as a secretary on 1 April 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
21 April 2022 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 1 April 2022 (1 page) |
29 November 2021 | Appointment of Miss Jennifer Sarah Linton Bern as a director on 25 November 2021 (2 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 April 2021 | Appointment of Liv (Secretarial Services) Limited as a secretary on 16 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
17 January 2020 | Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 (1 page) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
22 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
5 October 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
3 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 3 June 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
25 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
25 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
25 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 June 2011 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
17 June 2011 | Registered office address changed from 106 Roker Lane Pudsey Leeds LS28 9ND on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 106 Roker Lane Pudsey Leeds LS28 9ND on 17 June 2011 (1 page) |
17 June 2011 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
28 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
30 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Neil Patrick Burdett on 1 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Neil Patrick Burdett on 1 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Neil Patrick Burdett on 1 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Appointment of Mrs Helen Louise Peace as a director (2 pages) |
8 February 2010 | Appointment of Mrs Helen Louise Peace as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 10/04/09; full list of members (6 pages) |
14 July 2009 | Return made up to 10/04/09; full list of members (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 September 2008 | Return made up to 10/04/08; full list of members (6 pages) |
22 September 2008 | Return made up to 10/04/08; full list of members (6 pages) |
17 August 2007 | Return made up to 10/04/07; full list of members (4 pages) |
17 August 2007 | Return made up to 10/04/07; full list of members (4 pages) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
11 August 2006 | Return made up to 10/04/06; full list of members (4 pages) |
11 August 2006 | Return made up to 10/04/06; full list of members (4 pages) |
20 April 2006 | Return made up to 10/04/05; full list of members; amend
|
20 April 2006 | Return made up to 10/04/05; full list of members; amend
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | Return made up to 10/04/05; full list of members
|
19 July 2005 | Return made up to 10/04/05; full list of members
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 41 new park vale leeds west yorkshire LS28 5TY (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 41 new park vale leeds west yorkshire LS28 5TY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 6 croft drive menston ilkley leeds west yorkshire LS29 6LX (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 6 croft drive menston ilkley leeds west yorkshire LS29 6LX (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 04/03/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 04/03/04 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 January 2004 | Ad 15/04/02--------- £ si 99@1 (2 pages) |
20 January 2004 | Ad 15/04/02--------- £ si 99@1 (2 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 May 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (16 pages) |
10 April 2002 | Incorporation (16 pages) |