York
YO31 7EQ
Director Name | Mr Keith William Lofthouse |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Mr Oliver Tom Ellis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(21 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Mrs Susan Jane Wrigley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bolton Percy York North Yorkshire YO23 7AL |
Director Name | John Michael Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 51 Stoney Lane Hall Green Wakefield West Yorkshire WF4 3JR |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 51 Stoney Lane Hall Green Wakefield West Yorkshire WF4 3JR |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Nigel John Holdsworth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2007) |
Role | Teacher |
Correspondence Address | 3 Constantine House 22 Fetter Lane York North Yorkshire YO1 6DF |
Director Name | Juliet Elizabeth Crawley Peck |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2007) |
Role | Research Consultant |
Correspondence Address | York Road Mews Healaugh Tadcaster North Yorkshire LS24 8DD |
Director Name | Stuart Arnold Chessell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | David Allgood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2008) |
Role | Surveyor |
Correspondence Address | 2 Constantine House 22 Fetter Lane York North Yorkshire YO1 6DF |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 04 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 03 February 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 August 2023) |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
4 October 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
18 August 2023 | Termination of appointment of J H Watson Property Management Limited as a secretary on 18 August 2023 (1 page) |
18 August 2023 | Termination of appointment of Dolores Charlesworth as a secretary on 18 August 2023 (1 page) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
15 November 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 May 2020 | Appointment of Mr Oliver Tom Ellis as a director on 11 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 29 July 2019 (2 pages) |
22 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
17 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
19 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
31 March 2015 | Appointment of Mr Keith William Lofthouse as a director on 29 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Keith William Lofthouse as a director on 29 March 2015 (2 pages) |
27 January 2015 | Termination of appointment of Stuart Arnold Chessell as a director on 19 September 2014 (1 page) |
27 January 2015 | Termination of appointment of Stuart Arnold Chessell as a director on 19 September 2014 (1 page) |
27 January 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
27 January 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
23 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
28 April 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
28 April 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
28 April 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
7 October 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
24 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
4 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
4 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 June 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
11 June 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 June 2011 | Annual return made up to 23 May 2011 no member list (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 no member list (2 pages) |
3 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page) |
3 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
3 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
3 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
3 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 (1 page) |
3 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 23 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 23 May 2010 (1 page) |
3 June 2010 | Director's details changed for John Flynn on 23 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 no member list (2 pages) |
3 June 2010 | Director's details changed for Stuart Arnold Chessell on 23 May 2010 (2 pages) |
3 June 2010 | Director's details changed for John Flynn on 23 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Arnold Chessell on 23 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 no member list (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 June 2009 | Annual return made up to 23/05/09 (2 pages) |
3 June 2009 | Annual return made up to 23/05/09 (2 pages) |
8 September 2008 | Director appointed john flynn (2 pages) |
8 September 2008 | Director appointed john flynn (2 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
4 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 June 2008 | Annual return made up to 23/05/08 (2 pages) |
18 June 2008 | Annual return made up to 23/05/08 (2 pages) |
2 April 2008 | Appointment terminated director david allgood (1 page) |
2 April 2008 | Appointment terminated director david allgood (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
29 May 2007 | Annual return made up to 23/05/07 (2 pages) |
29 May 2007 | Annual return made up to 23/05/07 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 June 2006 | Annual return made up to 23/05/06 (4 pages) |
15 June 2006 | Annual return made up to 23/05/06 (4 pages) |
18 August 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 June 2005 | Annual return made up to 23/05/05 (4 pages) |
9 June 2005 | Annual return made up to 23/05/05 (4 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 June 2004 | Annual return made up to 23/05/04 (3 pages) |
10 June 2004 | Annual return made up to 23/05/04 (3 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
13 July 2003 | Annual return made up to 23/05/03 (4 pages) |
13 July 2003 | Annual return made up to 23/05/03 (4 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
18 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
15 August 2002 | Memorandum and Articles of Association (12 pages) |
15 August 2002 | Memorandum and Articles of Association (12 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |