Coal Road
Leeds
LS14 1PQ
Director Name | Ms Melanie Jacqueline Tyson |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Helen Mary Walker |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Iain Winson Turner |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Robert John Armitage |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Micklethwaite Mews Wetherby West Yorkshire LS22 5LA |
Director Name | Lee Bennett |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 August 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Micklethwaite Grove Wetherby West Yorkshire LS22 5LA |
Director Name | Rebecca Callicott |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2013) |
Role | Surveying Executive |
Country of Residence | England |
Correspondence Address | 69 Micklethwaite Grove Wetherby West Yorkshire LS22 5LA |
Director Name | Gary Glendenning |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Micklethwaite Grove Wetherby West Yorkshire LS22 5LA |
Director Name | Maureen Harrington |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2012) |
Role | Semi Retired Clerical Administrator |
Country of Residence | England |
Correspondence Address | 7 Micklethwaite Grove Wetherby Yorkshire LS22 5LA |
Director Name | Mr Gordon Harrison |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Micklethwaite Stables Wetherby West Yorkshire LS22 5LA |
Director Name | Elizabeth Mary McManus |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2011) |
Role | Health Service NHS Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Micklethwaite Grove Wetherby West Yorkshire LS22 5LA |
Director Name | Mr Alexander Moodie |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Micklethwaite Steps Wetherby LS22 5LA |
Director Name | Robert Parkinson |
---|---|
Date of Birth | May 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 January 2012) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Micklethwaite Mews Wetherby West Yorkshire LS22 5LA |
Director Name | Pauline Margaret Simpson |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Micklethwaite Grove Wetherby West Yorkshire LS22 5LA |
Director Name | David John Smith |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2013) |
Role | Area Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Edward Bryan Small |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2017) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Jocelyn Matthews |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2014) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Peter John Dummer |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 09 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Julie Grace Phelan |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2014) |
Role | Learning Support Assistant/Intervenor (Msi) |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Graham Edwin Hobson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr David Howard |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Penelope O'Regan |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 30 November 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 30 November 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2018) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
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 100 other UK companies use this postal address |
- | OTHER 70.48% - |
---|---|
11 at £1 | Home Group LTD 10.48% Ordinary |
2 at £1 | Roy Bulcock 1.90% Ordinary |
1 at £1 | Angela Coulter 0.95% Ordinary |
1 at £1 | Claire Hemming 0.95% Ordinary |
1 at £1 | D. Keogh 0.95% Ordinary |
1 at £1 | D. Lythgoe 0.95% Ordinary |
1 at £1 | Jocelyn Matthews 0.95% Ordinary |
1 at £1 | John Scott Houseman 0.95% Ordinary |
1 at £1 | Joy Hopkinson 0.95% Ordinary |
1 at £1 | Julie Cross 0.95% Ordinary |
1 at £1 | Kathryn Bingley 0.95% Ordinary |
1 at £1 | Keith Marshall 0.95% Ordinary |
1 at £1 | M. Lightfoot 0.95% Ordinary |
1 at £1 | Maureen Harrington 0.95% Ordinary |
1 at £1 | Michael Edward Doran 0.95% Ordinary |
1 at £1 | Morag Robertson Johnson 0.95% Ordinary |
1 at £1 | R. Mabey 0.95% Ordinary |
1 at £1 | Rebecca Callicott 0.95% Ordinary |
1 at £1 | Suzanne Gallagher 0.95% Ordinary |
1 at £1 | Terry Matterson 0.95% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2023 (4 months, 1 week from now) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
20 July 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates (12 pages) |
2 June 2021 | Appointment of J H Watson Property Management Ltd as a secretary on 1 June 2021 (2 pages) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
29 July 2020 | Termination of appointment of Penelope O'regan as a director on 26 July 2020 (1 page) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (11 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 December 2019 | Appointment of Mr Iain Winson Turner as a director on 9 December 2019 (2 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (13 pages) |
30 November 2018 | Appointment of Miss Deanne Stephanie Hall as a secretary on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr David Russell Evans on 30 November 2018 (2 pages) |
22 November 2018 | Appointment of Mrs Helen Mary Walker as a director on 12 November 2018 (2 pages) |
7 November 2018 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Town & City Secretaries Ltd as a secretary on 1 November 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with updates (11 pages) |
1 November 2017 | Termination of appointment of Helen Mary Walker as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David Howard as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Helen Mary Walker as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David Howard as a director on 19 October 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 August 2017 | Termination of appointment of Dennis Tomkinson as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Dennis Tomkinson as a director on 17 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (12 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (12 pages) |
13 February 2017 | Termination of appointment of Edward Bryan Small as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Edward Bryan Small as a director on 13 February 2017 (1 page) |
13 January 2017 | Appointment of Ms Melanie Jacqueline Tyson as a director on 8 December 2016 (2 pages) |
13 January 2017 | Appointment of Mrs Penelope O'regan as a director on 8 December 2016 (2 pages) |
13 January 2017 | Appointment of Ms Melanie Jacqueline Tyson as a director on 8 December 2016 (2 pages) |
13 January 2017 | Appointment of Mrs Penelope O'regan as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Howard as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr David Howard as a director on 8 December 2016 (2 pages) |
29 November 2016 | Termination of appointment of Graham Edwin Hobson as a director on 25 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Graham Edwin Hobson as a director on 25 November 2016 (1 page) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (14 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (14 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2015 | Appointment of Mrs Helen Mary Walker as a director on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Helen Mary Walker as a director on 21 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Graham Edwin Hobson as a director on 25 August 2015 (2 pages) |
18 September 2015 | Appointment of Mr Graham Edwin Hobson as a director on 25 August 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 August 2014 | Termination of appointment of Julie Grace Phelan as a director on 3 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Gordon Harrison as a director on 3 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Julie Grace Phelan as a director on 3 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Gordon Harrison as a director on 3 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Julie Grace Phelan as a director on 3 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Gordon Harrison as a director on 3 July 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 April 2014 | Termination of appointment of Jocelyn Matthews as a director (1 page) |
29 April 2014 | Termination of appointment of Jocelyn Matthews as a director (1 page) |
21 October 2013 | Appointment of Mr Gordon Harrison as a director (2 pages) |
21 October 2013 | Appointment of Mr Gordon Harrison as a director (2 pages) |
11 September 2013 | Termination of appointment of David Smith as a director (1 page) |
11 September 2013 | Appointment of Town & City Secretaries Limited as a secretary (2 pages) |
11 September 2013 | Termination of appointment of David Smith as a director (1 page) |
11 September 2013 | Appointment of Town & City Secretaries Limited as a secretary (2 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for David John Smith on 1 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Dennis Tomkinson on 1 July 2013 (2 pages) |
4 September 2013 | Termination of appointment of Rebecca Callicott as a director (1 page) |
4 September 2013 | Director's details changed for Edward Bryan Small on 1 July 2013 (2 pages) |
4 September 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
4 September 2013 | Termination of appointment of Duncan Syers as a director (1 page) |
4 September 2013 | Director's details changed for Jocelyn Matthews on 1 July 2013 (2 pages) |
4 September 2013 | Termination of appointment of Peter Dummer as a director (1 page) |
4 September 2013 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
4 September 2013 | Director's details changed for David John Smith on 1 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Dennis Tomkinson on 1 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Edward Bryan Small on 1 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Jocelyn Matthews on 1 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for David John Smith on 1 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Dennis Tomkinson on 1 July 2013 (2 pages) |
4 September 2013 | Termination of appointment of Rebecca Callicott as a director (1 page) |
4 September 2013 | Director's details changed for Edward Bryan Small on 1 July 2013 (2 pages) |
4 September 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
4 September 2013 | Termination of appointment of Duncan Syers as a director (1 page) |
4 September 2013 | Director's details changed for Jocelyn Matthews on 1 July 2013 (2 pages) |
4 September 2013 | Termination of appointment of Peter Dummer as a director (1 page) |
4 September 2013 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
2 September 2013 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
2 September 2013 | Termination of appointment of Peter Dummer as a director (1 page) |
2 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
2 September 2013 | Termination of appointment of Peter Dummer as a director (1 page) |
2 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2 September 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2013 | Termination of appointment of Gordon Harrison as a director (1 page) |
12 March 2013 | Termination of appointment of Gordon Harrison as a director (1 page) |
11 February 2013 | Appointment of Mrs Julie Grace Phelan as a director (2 pages) |
11 February 2013 | Appointment of Mrs Julie Grace Phelan as a director (2 pages) |
23 January 2013 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
23 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
23 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
23 January 2013 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
23 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
23 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
9 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
9 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
27 September 2012 | Appointment of Mr Peter John Dummer as a director (2 pages) |
27 September 2012 | Appointment of Mr Peter John Dummer as a director (2 pages) |
20 August 2012 | Termination of appointment of Maureen Harrington as a director (1 page) |
20 August 2012 | Termination of appointment of Maureen Harrington as a director (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (18 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (18 pages) |
24 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
24 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
18 January 2012 | Termination of appointment of Robert Parkinson as a director (1 page) |
18 January 2012 | Termination of appointment of Robert Parkinson as a director (1 page) |
28 November 2011 | Termination of appointment of Elizabeth Mcmanus as a director (1 page) |
28 November 2011 | Termination of appointment of Elizabeth Mcmanus as a director (1 page) |
13 September 2011 | Termination of appointment of Robert Armitage as a director (1 page) |
13 September 2011 | Termination of appointment of Robert Armitage as a director (1 page) |
7 September 2011 | Appointment of Jocelyn Matthews as a director (3 pages) |
7 September 2011 | Appointment of Jocelyn Matthews as a director (3 pages) |
26 August 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2011 (1 page) |
26 August 2011 | Termination of appointment of Alexander Moodie as a director (1 page) |
26 August 2011 | Termination of appointment of Lee Bennett as a director (1 page) |
26 August 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
26 August 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2011 (1 page) |
26 August 2011 | Termination of appointment of Alexander Moodie as a director (1 page) |
26 August 2011 | Termination of appointment of Lee Bennett as a director (1 page) |
26 August 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (22 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (22 pages) |
6 June 2011 | Termination of appointment of Pauline Simpson as a director (1 page) |
6 June 2011 | Termination of appointment of Gary Glendenning as a director (1 page) |
6 June 2011 | Termination of appointment of Pauline Simpson as a director (1 page) |
6 June 2011 | Termination of appointment of Gary Glendenning as a director (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 April 2011 | Appointment of Dennis Tomkinson as a director (3 pages) |
12 April 2011 | Appointment of Gordon Harrison as a director (3 pages) |
12 April 2011 | Appointment of Pauline Margaret Simpson as a director (3 pages) |
12 April 2011 | Appointment of Robert Parkinson as a director (3 pages) |
12 April 2011 | Appointment of Mr David Russell Evans as a director (3 pages) |
12 April 2011 | Appointment of Rebecca Callicott as a director (3 pages) |
12 April 2011 | Appointment of Mr Duncan Sinclair Syers as a director (3 pages) |
12 April 2011 | Appointment of Alexander Moodie as a director (3 pages) |
12 April 2011 | Appointment of Robert John Armitage as a director (3 pages) |
12 April 2011 | Appointment of Maureen Harrington as a director (3 pages) |
12 April 2011 | Appointment of Dennis Tomkinson as a director (3 pages) |
12 April 2011 | Appointment of Gordon Harrison as a director (3 pages) |
12 April 2011 | Appointment of Pauline Margaret Simpson as a director (3 pages) |
12 April 2011 | Appointment of Robert Parkinson as a director (3 pages) |
12 April 2011 | Appointment of Mr David Russell Evans as a director (3 pages) |
12 April 2011 | Appointment of Rebecca Callicott as a director (3 pages) |
12 April 2011 | Appointment of Mr Duncan Sinclair Syers as a director (3 pages) |
12 April 2011 | Appointment of Alexander Moodie as a director (3 pages) |
12 April 2011 | Appointment of Robert John Armitage as a director (3 pages) |
12 April 2011 | Appointment of Maureen Harrington as a director (3 pages) |
11 April 2011 | Appointment of Edward Bryan Small as a director (3 pages) |
11 April 2011 | Appointment of Gary Glendenning as a director (3 pages) |
11 April 2011 | Appointment of David John Smith as a director (3 pages) |
11 April 2011 | Appointment of Lee Bennett as a director (3 pages) |
11 April 2011 | Appointment of Elizabeth Mary Mcmanus as a director (3 pages) |
11 April 2011 | Appointment of Edward Bryan Small as a director (3 pages) |
11 April 2011 | Appointment of Gary Glendenning as a director (3 pages) |
11 April 2011 | Appointment of David John Smith as a director (3 pages) |
11 April 2011 | Appointment of Lee Bennett as a director (3 pages) |
11 April 2011 | Appointment of Elizabeth Mary Mcmanus as a director (3 pages) |
5 April 2011 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Everdirector Limited as a director (2 pages) |
5 April 2011 | Termination of appointment of Richard Starkey as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
5 April 2011 | Statement of company's objects (2 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Everdirector Limited as a director (2 pages) |
5 April 2011 | Termination of appointment of Richard Starkey as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
5 April 2011 | Statement of company's objects (2 pages) |
5 April 2011 | Resolutions
|
29 September 2010 | Appointment of Richard Justin Starkey as a director (2 pages) |
29 September 2010 | Termination of appointment of Eversecretary Limited as a director (1 page) |
29 September 2010 | Appointment of Richard Justin Starkey as a director (2 pages) |
29 September 2010 | Termination of appointment of Eversecretary Limited as a director (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |