Leeds
West Yorkshire
LS4 2LE
Director Name | Mr Andrew Mark Bland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hampstead Drive Whitefield Manchester M45 7YA |
Director Name | Mr Jeffrey Clive Morris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor End Farm Harewood Avenue East Keswick Leeds LS17 9HL |
Secretary Name | Mr Andrew Mark Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hampstead Drive Whitefield Manchester M45 7YA |
Secretary Name | Mr Andrew Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Secretary Name | Victoria Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 Carnoustie Gardens Normanton West Yorkshire WF6 1UW |
Director Name | Mrs Leah Camilla Harris |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(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 | 28 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 08708368712 |
---|---|
Telephone region | Unknown |
Registered Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
4 October 2013 | Termination of appointment of Leah Harris as a director (1 page) |
4 October 2013 | Termination of appointment of Leah Harris as a director (1 page) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
3 October 2012 | Director's details changed for Miss Leah Camilla Morris on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Miss Leah Camilla Morris on 3 October 2012 (2 pages) |
3 October 2012 | Director's details changed for Miss Leah Camilla Morris on 3 October 2012 (2 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
24 December 2009 | Termination of appointment of Jeffrey Morris as a director (1 page) |
24 December 2009 | Termination of appointment of Jeffrey Morris as a director (1 page) |
23 December 2009 | Appointment of Miss Leah Camilla Morris as a director (2 pages) |
23 December 2009 | Appointment of Miss Leah Camilla Morris as a director (2 pages) |
23 December 2009 | Appointment of Mr Joshua Alexander Morris as a director (2 pages) |
23 December 2009 | Appointment of Mr Joshua Alexander Morris as a director (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
2 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
20 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | New secretary appointed (4 pages) |
13 February 2006 | New secretary appointed (4 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 sweet street holbeck leeds LS11 9DB (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 sweet street holbeck leeds LS11 9DB (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
27 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |