Leeds
LS14 1PQ
Director Name | Mrs Susan Pegg |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr John Philip Whaites |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(18 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr David William Percival |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(18 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Miss Ann Maria Mills |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired Business Analyst |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Kevin Christian |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Director Name | Mrs Mary Jane Sims |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Mr John Alexander Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Secretary Name | Mrs Mary Jane Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barroose House Barroose Road Baldrine Isle Of Man IM4 6AR |
Secretary Name | Ms Nicola Yvette Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Alexandra Fay Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Mrs Helen Louise Peace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Mrs Helen Louise Peace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Mr Ricky Madden |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2013) |
Role | Senior Accounts Administrator |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Helena Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Stephen Holmes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2018) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2018) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr David John Coleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2017) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Christopher David Berry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Miss Rachel Louise Dean |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 22 October 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Richard Anthony Day |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Ms Melany Rae Freeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mrs Samantha Louise Fear |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Alexander Daniel Noteman |
---|---|
Status | Resigned |
Appointed | 01 September 2017(15 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr John William Evans |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 18 June 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mrs Angela Maria Lawson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mrs Janette Nicholson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr Jason Crilley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Mr James Daniel Fear |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(18 years after company formation) |
Appointment Duration | 1 year (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ |
Director Name | Cuppin Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 34 Cuppin Street 297 PO Box Chester Cheshire CH1 2BN Wales |
Secretary Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
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 20 other UK companies use this postal address |
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 | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
20 September 2023 | Appointment of Mrs Catherine Mary Siddall as a director on 5 August 2023 (2 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 September 2023 | Appointment of Mr Alan Lawson as a director on 4 July 2023 (2 pages) |
18 August 2023 | Appointment of Ms Helen Jayne Addinall as a director on 10 August 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 8 August 2023 with updates (8 pages) |
21 February 2023 | Termination of appointment of David William Percival as a director on 20 February 2023 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 August 2022 | Confirmation statement made on 8 August 2022 with updates (8 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 September 2021 | Termination of appointment of James Daniel Fear as a director on 2 September 2021 (1 page) |
9 August 2021 | Confirmation statement made on 8 August 2021 with updates (8 pages) |
5 August 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 5 August 2021 (1 page) |
1 July 2021 | Termination of appointment of Angela Maria Lawson as a director on 1 July 2021 (1 page) |
21 January 2021 | Termination of appointment of John William Evans as a director on 19 January 2021 (1 page) |
13 October 2020 | Appointment of Miss Ann Maria Mills as a director on 13 October 2020 (2 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 August 2020 | Appointment of Mr John Philip Whaites as a director on 24 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr David William Percival as a director on 28 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr James Daniel Fear as a director on 18 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Janette Nicholson as a director on 18 August 2020 (1 page) |
14 August 2020 | Appointment of Mrs Susan Pegg as a director on 13 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates (8 pages) |
19 February 2020 | Termination of appointment of Samantha Louise Fear as a director on 13 February 2020 (1 page) |
12 September 2019 | Termination of appointment of Christopher David Berry as a director on 12 September 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (8 pages) |
7 May 2019 | Termination of appointment of Jason Crilley as a director on 7 May 2019 (1 page) |
31 December 2018 | Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018 (1 page) |
18 October 2018 | Appointment of Ms Vanessa Henshaw as a director on 16 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Jason Crilley as a director on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Melany Rae Freeman as a director on 16 October 2018 (1 page) |
10 September 2018 | Appointment of Mrs Janette Nicholson as a director on 7 September 2018 (2 pages) |
6 September 2018 | Appointment of Mrs Angela Maria Lawson as a director on 6 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Peter Robin Siddall as a director on 5 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Richard Anthony Day as a director on 3 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Stephen Holmes as a director on 4 September 2018 (1 page) |
29 August 2018 | Confirmation statement made on 23 August 2018 with updates (8 pages) |
29 August 2018 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 1 September 2017 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 June 2018 | Appointment of Miss Stephanie Deanne Hall as a secretary on 18 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Alexander Daniel Noteman as a secretary on 18 June 2018 (1 page) |
7 June 2018 | Appointment of Mr John William Evans as a director on 28 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Rachel Louise Dean as a director on 26 May 2018 (1 page) |
5 September 2017 | Termination of appointment of David John Coleman as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of David John Coleman as a director on 5 September 2017 (1 page) |
4 September 2017 | Director's details changed for Mr Stephen Holmes on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Christopher David Berry on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Ms Melany Rae Freeman on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Miss Rachel Louise Dean on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Ms Melany Rae Freeman on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Miss Rachel Louise Dean on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Peter Robin Siddall on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr David John Coleman on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr David John Coleman on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Stephen Holmes on 1 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 4 September 2017 (1 page) |
4 September 2017 | Director's details changed for Mr Christopher David Berry on 1 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Peter Robin Siddall on 1 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 4 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with updates (9 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with updates (9 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Appointment of Mrs Samantha Louise Fear as a director on 12 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Samantha Louise Fear as a director on 12 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page) |
4 January 2016 | Appointment of Ms Melany Rae Freeman as a director on 3 November 2015 (2 pages) |
4 January 2016 | Appointment of Ms Melany Rae Freeman as a director on 3 November 2015 (2 pages) |
4 January 2016 | Appointment of Ms Melany Rae Freeman as a director on 3 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Richard Anthony Day as a director on 17 September 2015 (2 pages) |
9 November 2015 | Appointment of Mr Richard Anthony Day as a director on 17 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 October 2014 | Appointment of Miss Danielle Clare Mccarthy as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Miss Danielle Clare Mccarthy as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Helena Murphy as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Helena Murphy as a secretary on 22 October 2014 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 October 2013 | Appointment of Miss Rachel Louise Dean as a director (2 pages) |
25 October 2013 | Appointment of Miss Rachel Louise Dean as a director (2 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
24 July 2013 | Appointment of Mr Christopher David Berry as a director (2 pages) |
24 July 2013 | Appointment of Mr Christopher David Berry as a director (2 pages) |
19 July 2013 | Appointment of Mr David John Coleman as a director (2 pages) |
19 July 2013 | Termination of appointment of Helen Peace as a director (1 page) |
19 July 2013 | Appointment of Mr David John Coleman as a director (2 pages) |
19 July 2013 | Termination of appointment of Ricky Madden as a director (1 page) |
19 July 2013 | Termination of appointment of Helen Peace as a director (1 page) |
19 July 2013 | Termination of appointment of Ricky Madden as a director (1 page) |
16 July 2013 | Appointment of Mr Stephen Holmes as a director (2 pages) |
16 July 2013 | Appointment of Mr Peter Robin Siddall as a director (2 pages) |
16 July 2013 | Appointment of Mr Stephen Holmes as a director (2 pages) |
16 July 2013 | Appointment of Mr Peter Robin Siddall as a director (2 pages) |
9 July 2013 | Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
27 November 2012 | Appointment of Mrs Helen Louise Peace as a director (2 pages) |
27 November 2012 | Appointment of Mrs Helen Louise Peace as a director (2 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Appointment of Mr Ricky Madden as a director (2 pages) |
10 August 2011 | Appointment of Mr Ricky Madden as a director (2 pages) |
10 August 2011 | Termination of appointment of Helen Peace as a director (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Termination of appointment of Helen Peace as a director (1 page) |
27 January 2011 | Appointment of Mrs Helen Louise Peace as a director (3 pages) |
27 January 2011 | Appointment of Mrs Helen Louise Peace as a director (3 pages) |
20 January 2011 | Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Mary Sims as a director (2 pages) |
20 January 2011 | Termination of appointment of Mary Sims as a director (2 pages) |
20 January 2011 | Appointment of Alexandra Fay Heald as a secretary (3 pages) |
20 January 2011 | Appointment of Alexandra Fay Heald as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Nicola Sims as a secretary (2 pages) |
20 January 2011 | Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Nicola Sims as a secretary (2 pages) |
8 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Termination of appointment of John Wilson as a director (1 page) |
17 September 2010 | Termination of appointment of John Wilson as a director (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Termination of appointment of Kevin Christian as a director (1 page) |
14 January 2010 | Termination of appointment of Kevin Christian as a director (1 page) |
15 October 2009 | Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Kevin Christian on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Christian on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page) |
6 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
19 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
26 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
26 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page) |
31 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
3 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (1 page) |
2 October 2002 | New director appointed (2 pages) |
23 August 2002 | Incorporation (26 pages) |
23 August 2002 | Incorporation (26 pages) |