14 South Parade
Leeds
LS1 5QS
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Mr Peter Christopher Claydon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beckett Road Dewsbury West Yorkshire Wfb 2dd |
Director Name | Alan Frederick Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastfield Close Tadcaster North Yorkshire LS24 8JX |
Director Name | Peter John Garnham |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Julie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Morrell Crescent Wrenthorpe Wakefield West Yorkshire WF2 0SU |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2010) |
Role | Fund Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Peter Richard Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2014) |
Role | Fund Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Keith Masson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Director Name | Mr Geoffrey Sankey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Director Name | Mr Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Secretary Name | Mr Michael Hofman |
---|---|
Status | Resigned |
Appointed | 31 May 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Registered Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Martin Best 20.00% Ordinary |
---|---|
1 at £1 | Geoffrey Sankey 20.00% Ordinary |
1 at £1 | Keith Mason 20.00% Ordinary |
1 at £1 | Peter John Garnham 20.00% Ordinary |
1 at £1 | Peter Richard Davies 20.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (1 page) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 March 2021 | Amended accounts for a dormant company made up to 31 March 2020 (4 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 January 2018 | Amended accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 November 2017 | Termination of appointment of Michael Hofman as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Bernard Walsh as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Bernard Walsh as a director on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Hofman as a secretary on 28 November 2017 (1 page) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 December 2016 | Amended accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Amended accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 October 2016 | Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page) |
28 May 2014 | Termination of appointment of Peter Davies as a director (1 page) |
28 May 2014 | Termination of appointment of Peter Davies as a director (1 page) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Termination of appointment of Geoffrey Sankey as a director (1 page) |
9 August 2012 | Appointment of Mr David Ian Hall as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
9 August 2012 | Appointment of Mr David Ian Hall as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
9 August 2012 | Termination of appointment of Geoffrey Sankey as a director (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 April 2010 | Termination of appointment of David Best as a director (1 page) |
13 April 2010 | Termination of appointment of David Best as a director (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Termination of appointment of Keith Masson as a director (2 pages) |
22 January 2010 | Termination of appointment of Keith Masson as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Garnham as a director (1 page) |
4 December 2009 | Termination of appointment of Peter Garnham as a director (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Masson on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Peter John Garnham on 1 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Peter John Garnham on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Peter John Garnham on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Keith Masson on 1 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Keith Masson on 1 October 2009 (3 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Ad 10/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (13 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Ad 10/10/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (13 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 April 2005 | Return made up to 29/03/05; full list of members
|
22 April 2005 | Return made up to 29/03/05; full list of members
|
29 March 2004 | Incorporation (26 pages) |
29 March 2004 | Incorporation (26 pages) |