Yeadon
Leeds
West Yorkshire
LS19 7SB
Secretary Name | Douglas Patrick McNair |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Church Street Yeadon Leeds West Yorkshire LS19 7SB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christopher John McNair |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Westfield Mount Yeadon Leeds West Yorkshire LS19 7NL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | dpmcnair.co.uk |
---|
Registered Address | 5 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Douglas Patrick Mcnair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,031 |
Current Liabilities | £2,692 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
15 December 2023 | Micro company accounts made up to 28 March 2023 (3 pages) |
---|---|
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
29 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
22 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
17 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
30 March 2018 | Current accounting period extended from 29 March 2018 to 31 March 2018 (1 page) |
30 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
27 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 December 2015 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 30 December 2015 (1 page) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 30 December 2015 (1 page) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Registered office address changed from Room 2 Barclays Bank Chambers Yeadon Leeds West Yorkshire LS19 7PP on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Room 2 Barclays Bank Chambers Yeadon Leeds West Yorkshire LS19 7PP on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Room 2 Barclays Bank Chambers Yeadon Leeds West Yorkshire LS19 7PP on 6 December 2011 (1 page) |
7 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Director's details changed for Douglas Patrick Mcnair on 13 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Douglas Patrick Mcnair on 13 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated director christopher mcnair (1 page) |
26 May 2009 | Appointment terminated director christopher mcnair (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Return made up to 13/04/06; full list of members (3 pages) |
15 December 2006 | Return made up to 13/04/06; full list of members (3 pages) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Location of debenture register (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 54 barfield avenue yeadon leeds west yorkshire LS19 7SH (1 page) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 54 barfield avenue yeadon leeds west yorkshire LS19 7SH (1 page) |
15 December 2006 | Location of register of members (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 13/04/05; full list of members (2 pages) |
2 November 2005 | Return made up to 13/04/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 13/04/04; full list of members
|
7 June 2004 | Return made up to 13/04/04; full list of members
|
22 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 April 2003 | Incorporation (18 pages) |
13 April 2003 | Incorporation (18 pages) |