Leeds
Yorkshire
LS9 8HY
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds Yorkshire LS9 8HY |
Secretary Name | Mr Joseph Anthony Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds Yorkshire LS9 8HY |
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 |
Website | countrystyle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2000200 |
Telephone region | Leeds |
Registered Address | 50 Pontefract Lane Leeds Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Joseph Wood 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
12 December 2022 | Termination of appointment of Joseph Anthony Wood as a secretary on 28 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 (1 page) |
16 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 June 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
21 June 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
30 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
30 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page) |
22 February 2010 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
6 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Company name changed green harvest LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed green harvest LIMITED\certificate issued on 08/02/05 (2 pages) |
27 January 2005 | Incorporation (12 pages) |
27 January 2005 | Incorporation (12 pages) |