York
YO31 7EQ
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 July 2002(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Front Street Acomb York North Yorkshire YO24 3BR |
Director Name | Lionel Barre |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2005) |
Role | Teacher |
Correspondence Address | 8 Falsgrave Crescent York North Yorkshire YO30 7AZ |
Director Name | Martin Edward Briggs |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2005) |
Role | Sales Support |
Correspondence Address | 16 Falsgrave Crescent York North Yorkshire YO30 7AZ |
Director Name | Clare Marie Livsey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2007) |
Role | Admin Assistant |
Correspondence Address | 4 Falsgrave Crescent York North Yorkshire YO30 7AZ |
Director Name | Louise Katherine Miller |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2007) |
Role | Recruitment Consultant |
Correspondence Address | Flat 6 Falsgrave Crescent York North Yorkshire YO30 7AZ |
Director Name | Darren Brian Paul Clough |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2014) |
Role | Mini Bus & Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Robin Scarce |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 August 2005) |
Role | Groundsman |
Correspondence Address | 13 Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | David Edward Medley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 2011) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 8 Falsgrave Crescent Burton Stone Lane York North Yorkshire YO30 7AZ |
Director Name | Dr Andrew Robert Hirst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 February 2022) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Matthew Boyle |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2013) |
Role | Key Acc Manager |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Nicholas Paul Ventress |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Miss Rachael Emma Grice |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2017) |
Role | Estate Agent |
Country of Residence | England |
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, 2 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, 7 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(11 years, 11 months 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 | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 23 July 2018(16 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2019) |
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 | 10 July 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 July 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 | 28 June 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2024) |
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 |
1 at £1 | David Alastair Bishop 12.50% Ordinary |
---|---|
1 at £1 | Jacqueline Taylor 12.50% Ordinary |
1 at £1 | Mr Andrew Robert Hirst 12.50% Ordinary |
1 at £1 | Mr John Lawrence Foster & Mrs Gillian Foster 12.50% Ordinary |
1 at £1 | Neil Leslie Scott 12.50% Ordinary |
1 at £1 | Nicholas Paul Ventress 12.50% Ordinary |
1 at £1 | Rachael Emma Grice 12.50% Ordinary |
1 at £1 | Valerie Ann Wright 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Appointment of J H Watson Property Management Limited as a secretary on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of James William Sheeran as a secretary on 28 June 2019 (1 page) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 July 2018 | Appointment of Mr James William Sheeran as a secretary on 23 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
28 March 2017 | Termination of appointment of Rachael Emma Grice as a director on 2 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Rachael Emma Grice as a director on 2 March 2017 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
27 April 2016 | Termination of appointment of Nicholas Paul Ventress as a director on 12 June 2015 (1 page) |
27 April 2016 | Termination of appointment of Nicholas Paul Ventress as a director on 12 June 2015 (1 page) |
19 April 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
19 April 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
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) |
15 April 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 April 2014 | Termination of appointment of Darren Clough as a director (1 page) |
15 April 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
15 April 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 April 2014 | Termination of appointment of Darren Clough as a director (1 page) |
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) |
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) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Termination of appointment of Matthew Boyle as a director (1 page) |
11 June 2013 | Termination of appointment of Matthew Boyle as a director (1 page) |
20 August 2012 | Appointment of Miss Rachel Emma Grice as a director (2 pages) |
20 August 2012 | Appointment of Miss Rachel Emma Grice as a director (2 pages) |
20 August 2012 | Director's details changed for Miss Rachel Emma Grice on 20 August 2012 (2 pages) |
20 August 2012 | Appointment of Mr Nicholas Paul Ventress as a director (2 pages) |
20 August 2012 | Director's details changed for Miss Rachel Emma Grice on 20 August 2012 (2 pages) |
20 August 2012 | Appointment of Mr Nicholas Paul Ventress as a director (2 pages) |
10 July 2012 | Director's details changed for Darren Brian Paul Clough on 11 July 2011 (2 pages) |
10 July 2012 | Director's details changed for Matthew Boyle on 11 July 2011 (2 pages) |
10 July 2012 | Director's details changed for Dr Andrew Robert Hirst on 11 July 2011 (2 pages) |
10 July 2012 | Director's details changed for Dr Andrew Robert Hirst on 11 July 2011 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Matthew Boyle on 11 July 2011 (2 pages) |
10 July 2012 | Director's details changed for Darren Brian Paul Clough on 11 July 2011 (2 pages) |
10 July 2012 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Termination of appointment of David Medley as a director (1 page) |
4 October 2011 | Termination of appointment of David Medley as a director (1 page) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
12 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
12 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
12 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
12 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 January 2011 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page) |
22 July 2010 | Director's details changed for Dr Andrew Robert Hirst on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Edward Medley on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Darren Brian Paul Clough on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Matthew Boyle on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Andrew Robert Hirst on 10 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 10 July 2010 (1 page) |
22 July 2010 | Director's details changed for Matthew Boyle on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for David Edward Medley on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Darren Brian Paul Clough on 10 July 2010 (2 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (7 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 September 2008 | Director appointed matthew nicholas boyle (2 pages) |
8 September 2008 | Director appointed matthew nicholas boyle (2 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
5 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
3 June 2008 | Appointment terminated director clare livsey (1 page) |
3 June 2008 | Appointment terminated director clare livsey (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
12 September 2006 | Return made up to 10/07/06; full list of members
|
12 September 2006 | Return made up to 10/07/06; full list of members
|
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members
|
25 July 2005 | Return made up to 10/07/05; full list of members
|
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 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) |
17 September 2004 | Return made up to 10/07/04; full list of members (9 pages) |
17 September 2004 | Return made up to 10/07/04; full list of members (9 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |