67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director Name | Mr Christopher Paul Durkan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
Director Name | Michael Francis O'Hara |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cone Lane Silkstone Common Barnsley South Yorkshire S75 4PX |
Director Name | Mr Frank Kler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Buckthorn Drive East Ardsley Wakefield West Yorkshire WF3 2DA |
Secretary Name | Michael Francis O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cone Lane Silkstone Common Barnsley South Yorkshire S75 4PX |
Director Name | John Patrick Durkin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Tinshill Lane Leeds West Yorkshire LS16 6EE |
Director Name | Graham Kemp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 2009) |
Role | Company Director |
Correspondence Address | 12 New Road Side Horsforth Leeds LS18 4JQ |
Secretary Name | John Patrick Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2003(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Tinshill Lane Leeds West Yorkshire LS16 6EE |
Website | www.scd.com |
---|---|
Email address | [email protected] |
Registered Address | Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
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 | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Notification of Christopher Durkan as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Christopher Durkan as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Cessation of Christopher Durkan as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Christopher Durkan as a person with significant control on 17 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Frank Theodore Kler as a director on 4 September 2014 (1 page) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Frank Theodore Kler as a director on 4 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Frank Theodore Kler as a director on 4 September 2014 (1 page) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Ann Durkan on 5 October 2012 (2 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Christopher Durkan on 5 October 2012 (2 pages) |
10 October 2013 | Director's details changed for Ann Durkan on 5 October 2012 (2 pages) |
10 October 2013 | Director's details changed for Mr Christopher Durkan on 5 October 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Registered office address changed from Central House St Pauls Street Leeds LS1 2TE on 16 November 2011 (1 page) |
16 November 2011 | Director's details changed for Mr Christopher Durkan on 4 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Ann Durkan on 1 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Christopher Durkan on 4 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Ann Durkan on 1 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Christopher Durkan on 4 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Ann Durkan on 1 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Registered office address changed from Central House St Pauls Street Leeds LS1 2TE on 16 November 2011 (1 page) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Frank Theodore Kler on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ann Durkan on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Christopher Durkan on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ann Durkan on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Frank Theodore Kler on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ann Durkan on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Frank Theodore Kler on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Christopher Durkan on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Christopher Durkan on 2 October 2009 (2 pages) |
27 August 2009 | Appointment terminated director graham kemp (1 page) |
27 August 2009 | Appointment terminated director graham kemp (1 page) |
23 January 2009 | Appointment terminated director john durkin (1 page) |
23 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
23 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
23 January 2009 | Appointment terminated director john durkin (1 page) |
27 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 April 2008 | Appointment terminated secretary john durkin (1 page) |
24 April 2008 | Appointment terminated secretary john durkin (1 page) |
16 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
16 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
4 February 2008 | Return made up to 04/10/07; no change of members (8 pages) |
4 February 2008 | Return made up to 04/10/07; no change of members (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (8 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 January 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 December 2003 | Return made up to 04/10/03; full list of members (9 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 04/10/03; full list of members (9 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 33 cone lane, silkstone common barnsley south yorkshire S75 4PX (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 33 cone lane, silkstone common barnsley south yorkshire S75 4PX (1 page) |
25 July 2003 | Company name changed harmony networks LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed harmony networks LIMITED\certificate issued on 25/07/03 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
4 October 2002 | Incorporation (12 pages) |
4 October 2002 | Incorporation (12 pages) |