Leeds
LS17 8UA
Director Name | Angela Elizabeth Moss |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 25 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Director Name | John Ralph Moss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 25 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Secretary Name | Angela Elizabeth Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 25 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Director Name | Paul Carruthers Nash |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2006) |
Role | Sales Manager |
Correspondence Address | 96 Lascelles Hall Road Kirkburton Huddersfield West Yorkshire HD5 0BQ |
Director Name | Peter Joseph Shooman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(1 month after company formation) |
Appointment Duration | 6 years (resigned 10 December 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Wigton Grove Leeds LS17 7DZ |
Director Name | Bernard Moss |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2010) |
Role | Businessman |
Correspondence Address | 28 Skyte House Leeds West Yorkshire LS17 6BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 8 Armley Link Armley Road Leeds LS12 2QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
50 at £1 | Angela Moss 50.00% Ordinary |
---|---|
50 at £1 | John Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,877 |
Cash | £11,792 |
Current Liabilities | £75,104 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
15 January 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
20 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Registered office address changed from Armley Link Armley Road Leeds Ls12 on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Ralph Moss on 13 June 2012 (3 pages) |
18 October 2012 | Registered office address changed from Armley Link Armley Road Leeds Ls12 on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Ralph Moss on 13 June 2012 (3 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
15 November 2011 | Annual return made up to 30 September 2011 (14 pages) |
15 November 2011 | Annual return made up to 30 September 2011 (14 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Appointment of Ralph Moss as a director (3 pages) |
1 February 2011 | Appointment of Ralph Moss as a director (3 pages) |
18 January 2011 | Annual return made up to 15 October 2010 (13 pages) |
18 January 2011 | Termination of appointment of Peter Shooman as a director (2 pages) |
18 January 2011 | Termination of appointment of Peter Shooman as a director (2 pages) |
18 January 2011 | Annual return made up to 15 October 2010 (13 pages) |
26 August 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
26 August 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
16 June 2010 | Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 16 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Angela Moss as a director (2 pages) |
16 June 2010 | Termination of appointment of Angela Moss as a director (2 pages) |
21 May 2010 | Termination of appointment of Bernard Moss as a director (2 pages) |
21 May 2010 | Termination of appointment of Bernard Moss as a director (2 pages) |
10 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
10 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
7 April 2009 | Appointment terminated director and secretary angela moss (1 page) |
7 April 2009 | Appointment terminated director and secretary angela moss (1 page) |
6 April 2009 | Director appointed bernard moss (2 pages) |
6 April 2009 | Appointment terminated director john moss (1 page) |
6 April 2009 | Director appointed bernard moss (2 pages) |
6 April 2009 | Appointment terminated director john moss (1 page) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
22 January 2009 | Return made up to 15/10/08; no change of members (6 pages) |
22 January 2009 | Return made up to 15/10/08; no change of members (6 pages) |
13 January 2009 | Director and secretary's change of particulars / angela moss / 01/10/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / angela moss / 01/10/2008 (1 page) |
13 January 2009 | Director's change of particulars / john moss / 01/10/2008 (1 page) |
13 January 2009 | Director's change of particulars / john moss / 01/10/2008 (1 page) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
13 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
22 November 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
7 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
1 June 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
1 June 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
8 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
8 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Ad 19/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (17 pages) |
15 October 2004 | Incorporation (17 pages) |