Roundhay
Leeds
West Yorkshire
LS8 2AN
Director Name | David Dresser |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Avenue Hill Leeds West Yorkshire LS8 4EY |
Director Name | Mrs Katharine Margaret Woolhouse |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Secretary Name | Mrs Katharine Margaret Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burneston Hall Beadle North Yorkshire DL8 2JE |
Secretary Name | Edwin Neil Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 April 2014) |
Role | Book Keeper |
Correspondence Address | 41 Roman Avenue Roundhay Leeds West Yorkshire LS8 2AN |
Director Name | Miss Katy Louise Edwards |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mansion Gate Mansion Gate Leeds LS7 4SX |
Secretary Name | Mrs Katherine Margaret Woolhouse |
---|---|
Status | Resigned |
Appointed | 16 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | 67 St. Pauls Street Leeds LS1 2TE |
Website | catwalk-uk.com |
---|---|
Telephone | 0113 2445277 |
Telephone region | Leeds |
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Katy Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,474 |
Cash | £8,920 |
Current Liabilities | £59,066 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
---|---|
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Miss Katy Louise Edwards on 4 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from 67 st Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015 (1 page) |
14 May 2015 | Termination of appointment of Katherine Margaret Woolhouse as a secretary on 22 April 2015 (2 pages) |
14 May 2015 | Appointment of Edwin Neil Barber as a secretary on 22 April 2015 (2 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Appointment of Mrs Katherine Margaret Woolhouse as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Edwin Barber as a secretary (1 page) |
10 January 2014 | Appointment of Miss Katy Louise Edwards as a director (2 pages) |
10 January 2014 | Termination of appointment of Katherine Woolhouse as a director (1 page) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 December 2013 | Company name changed catwalk cwc LIMITED\certificate issued on 09/12/13
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
10 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 February 2009 | Company name changed stride model management uk LIMITED\certificate issued on 27/02/09 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
14 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
2 July 2007 | Return made up to 28/05/07; no change of members (6 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
16 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members
|
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members
|
9 March 2004 | Ad 29/01/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
28 May 2003 | Incorporation (10 pages) |