Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Secretary Name | Mr Jonathan Guy Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 23 December 2019) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr David Clive Singleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 First Floor St. Pauls Street Leeds LS1 2JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | James Harvey Chapman 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Guy Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £976,672 |
Cash | £3,339 |
Current Liabilities | £8,690 |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Company name changed eshton investments LIMITED\certificate issued on 06/11/14
|
15 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 August 2010 | Director's details changed for David Clive Singleton on 12 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
19 May 2006 | New director appointed (3 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
16 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 August 2003 | New director appointed (3 pages) |
21 July 2003 | Incorporation (16 pages) |