Coal Road
Leeds
LS14 1PQ
Director Name | Miss Susan Elizabeth Kelly |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Research Nurse |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 4 Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Mr David George Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Mr James Joseph Wren |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Poplars Blyth Road Ranskill DN22 8NA |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Mr David Simon McDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2011) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | 5 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Mr David Stuart McDonald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Jacqueline Newsome |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 November 2018) |
Role | P T Administrator |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Paula Amanda Twist |
---|---|
Status | Resigned |
Appointed | 26 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 20 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 20 November 2018(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Ian William Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Nicholas John Cark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(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 | 27 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2011) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
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 |
1 at £1 | Ajay Kumar Kundra 4.17% Ordinary |
---|---|
1 at £1 | Cynthia Heywood 4.17% Ordinary |
1 at £1 | David John & Rozia Khan & Nicola Beverley Baldwin 4.17% Ordinary |
1 at £1 | Dr Rosalind Ann Dawn Codrington 4.17% Ordinary |
1 at £1 | Matthew David & Mr Gareth Ellis Williams & Miss Rebecca Ann Harrison 4.17% Ordinary |
1 at £1 | Miss Anna Jane Vessey 4.17% Ordinary |
1 at £1 | Miss Casey Mia Allen 4.17% Ordinary |
1 at £1 | Mr Anthony John Mcardle 4.17% Ordinary |
1 at £1 | Mr Chee Yin Chu 4.17% Ordinary |
1 at £1 | Mr Christopher Falconer 4.17% Ordinary |
1 at £1 | Mr Gavin Joseph Scott 4.17% Ordinary |
1 at £1 | Mr Jeffrey Kenneth Newsome & Mrs Jacqueline Patricia Newsome 4.17% Ordinary |
1 at £1 | Mr Matthew David Antill 4.17% Ordinary |
1 at £1 | Mr Matthew David Morland 4.17% Ordinary |
1 at £1 | Mr Michael Cola 4.17% Ordinary |
1 at £1 | Mr Steven David Hadley 4.17% Ordinary |
1 at £1 | Mr Wayne Justin Peel 4.17% Ordinary |
1 at £1 | Ms Andrea Burgoyne 4.17% Ordinary |
1 at £1 | Ms Melissa Claire Taylor 4.17% Ordinary |
1 at £1 | Ramin Sadri 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £15,647 |
Cash | £13,231 |
Current Liabilities | £901 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Appointment of Mrs Paula Amanda Twist as a secretary on 26 September 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 December 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Director's details changed for Cynthia Heywood on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Jacqueline Newsome on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of The Mcdonald Partnership as a secretary (1 page) |
12 March 2012 | Registered office address changed from 16a Canalside Neville Crescent Gargrave West Yorkshire BD23 3RH on 12 March 2012 (1 page) |
1 February 2012 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 1 February 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 September 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
28 June 2011 | Appointment of Jacqueline Newsome as a director (3 pages) |
28 June 2011 | Appointment of Cynthia Heywood as a director (3 pages) |
13 April 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
13 April 2011 | Termination of appointment of David Mcdonald as a director (2 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (16 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (16 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (11 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
14 February 2008 | Return made up to 27/01/08; full list of members (8 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (13 pages) |
22 March 2007 | New director appointed (4 pages) |
3 March 2007 | New director appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 27/01/06; full list of members (13 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Ad 16/09/05-24/09/05 £ si 6@1=6 £ ic 1/7 (3 pages) |
18 October 2005 | New secretary appointed (2 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New director appointed (4 pages) |
5 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Incorporation (11 pages) |