Coal Road
Leeds
LS14 1PQ
Director Name | Mrs Joanna Mazurkiewicz |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 13 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Dentist - Gdp |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Director Name | Beverley Dawn Bardy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | The Laurels Monk Stray Malton Road York YO3 9TD |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Michael Luscombe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 79 Main Street Escrick York North Yorkshire YO19 6JP |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Christine May Budd |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 17 July 2004) |
Role | Sales Assistant |
Correspondence Address | Flat 14 Bootham Place Bootham Row York Yorkshire YO30 7DU |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Janet Elizabeth Carter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 2012) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Judith Knight |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2007) |
Role | TV Researcher |
Correspondence Address | Flat 12 Bootham Place Bootham Row York North Yorkshire YO30 7DU |
Director Name | Richard Whaley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Sophie Elizabeth Cunningham |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 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 |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 29 November 2018(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alison Louise Jeffrey 5.88% Ordinary |
---|---|
1 at £1 | Aquina Peasgood & Mrs Russell Aquila Peasgood 5.88% Ordinary |
1 at £1 | Christine Linda Willis & Mr Maurice Willis 5.88% Ordinary |
1 at £1 | David Tither & Pauline Herold Tither 5.88% Ordinary |
1 at £1 | John Terry & Debra Terry 5.88% Ordinary |
1 at £1 | Jonathan Kurta & Aoife Kurta 5.88% Ordinary |
1 at £1 | Joyce Linda Whaley & Mr Richard Whaley 5.88% Ordinary |
1 at £1 | Miss Claire Rachael Spence 5.88% Ordinary |
1 at £1 | Miss Lynda Alison Murtagh 5.88% Ordinary |
1 at £1 | Mohteen Anwar 5.88% Ordinary |
1 at £1 | Mr Andrew Baxter Cornes & Valerie Cornes 5.88% Ordinary |
1 at £1 | Mr Gregory James Harrand 5.88% Ordinary |
1 at £1 | Mr Kevin Neil Sanderson & Deborah Ann Sanderson 5.88% Ordinary |
1 at £1 | Mr Neil Alistair Ronson 5.88% Ordinary |
1 at £1 | Mrs Simone Maclennan 5.88% Ordinary |
1 at £1 | Ruth Anne Farnworth & Andrew Simon Farnworth 5.88% Ordinary |
1 at £1 | Sophie Elizabeth Cunningham 5.88% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
---|---|
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (6 pages) |
22 November 2019 | Appointment of Mr Jason Peter Gandy as a director on 22 November 2019 (2 pages) |
12 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 12 September 2019 (2 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
30 November 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 29 November 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 October 2015 | Appointment of Ms Joanna Mazurkiewics as a director on 13 July 2015 (2 pages) |
13 October 2015 | Appointment of Ms Joanna Mazurkiewics as a director on 13 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Sophie Elizabeth Cunningham as a director on 1 July 2015 (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 May 2015 | Termination of appointment of Richard Whaley as a director on 24 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Richard Whaley as a director on 24 May 2015 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
18 February 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 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) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2012 | Termination of appointment of Janet Carter as a director (1 page) |
1 November 2012 | Termination of appointment of Janet Carter as a director (1 page) |
15 June 2012 | Appointment of Miss Ailson Louise Jeffrey as a director (2 pages) |
15 June 2012 | Appointment of Miss Ailson Louise Jeffrey as a director (2 pages) |
15 June 2012 | Director's details changed for Miss Ailson Louise Jeffrey on 13 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Miss Ailson Louise Jeffrey on 13 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Janet Elizabeth Carter on 25 May 2011 (2 pages) |
11 June 2012 | Director's details changed for Janet Elizabeth Carter on 25 May 2011 (2 pages) |
11 June 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 11 June 2012 (1 page) |
11 June 2012 | Director's details changed for Richard Whaley on 25 May 2011 (2 pages) |
11 June 2012 | Director's details changed for Richard Whaley on 25 May 2011 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
4 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
26 October 2010 | Appointment of Sophie Elizabeth Cunningham as a director (3 pages) |
26 October 2010 | Appointment of Sophie Elizabeth Cunningham as a director (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 24 May 2010 (1 page) |
3 June 2010 | Director's details changed for Janet Elizabeth Carter on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Janet Elizabeth Carter on 24 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 24 May 2010 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (13 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (13 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (10 pages) |
3 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 June 2005 | Return made up to 24/05/05; change of members (9 pages) |
9 June 2005 | Return made up to 24/05/05; change of members (9 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 August 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 24/05/04; change of members (6 pages) |
11 June 2004 | Return made up to 24/05/04; change of members (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: middleton house 38 monk gate york york north yorkshire YO31 7PF (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: middleton house 38 monk gate york york north yorkshire YO31 7PF (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
14 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
24 May 2002 | Incorporation (37 pages) |
24 May 2002 | Incorporation (37 pages) |