Leeds
W Yorks
LS10 1NE
Director Name | Tanni Carys Davina Grey Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Athlete |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fulmerton Crescent Redcar Cleveland TS10 4NJ |
Director Name | Mr Simon Jeremy Mallett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 21 Saint Georges Place York North Yorkshire YO24 1DT |
Director Name | Mr Joseph Aaron Rea |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poolhouse Ingmanthorpe Hall Montagu Lane Wetherby LS22 5PX |
Director Name | Jason Morley Richards |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn One Fearby Grange, Fearby Ripon North Yorkshire HG4 4ND |
Director Name | Elizabeth Rushton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | 22 Earlesmere Avenue Balby Doncaster South Yorkshire DN4 0QE |
Director Name | Mr James Rhodes Beresford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Pastures Linton Lane Wetherby West Yorkshire LS22 4HL |
Director Name | Mrs Linda Beresford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pastures Linton Lane Linton Wetherby West Yorkshire LS22 4HL |
Director Name | Esta Rea |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Pool House Ingmanthorpe Hall Wetherby LS22 5PX |
Secretary Name | Jason Morley Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn One Fearby Grange, Fearby Ripon North Yorkshire HG4 4ND |
Director Name | Alex Willingham |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 New Walks Shepshed Leicestershire LE12 9AP |
Director Name | David Black |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr John Fulcher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Secretary Name | Mr John Fulcher |
---|---|
Status | Resigned |
Appointed | 14 February 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2019) |
Role | Company Director |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,970 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2020 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Termination of appointment of David Black as a director on 18 September 2019 (1 page) |
18 November 2019 | Termination of appointment of John Fulcher as a director on 18 September 2019 (1 page) |
18 November 2019 | Termination of appointment of John Fulcher as a secretary on 18 September 2019 (1 page) |
13 November 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
10 September 2018 | Registered office address changed from New York House 1 Harper Street Leeds LS2 7EA England to 2 the Calls Leeds LS2 7JU on 10 September 2018 (1 page) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 June 2018 | Director's details changed for David Black on 30 May 2018 (2 pages) |
7 March 2018 | Resolutions
|
14 February 2018 | Termination of appointment of Alex Willingham as a director on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mr John Fulcher as a director on 14 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr John Fulcher as a secretary on 14 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from 4 Brewery Place Leeds W Yorks LS10 1NE to New York House 1 Harper Street Leeds LS2 7EA on 7 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
23 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 June 2017 | Appointment of David Black as a director on 1 April 2017 (3 pages) |
5 June 2017 | Appointment of David Black as a director on 1 April 2017 (3 pages) |
24 May 2017 | Appointment of Alex Willingham as a director on 1 April 2017 (3 pages) |
24 May 2017 | Appointment of Alex Willingham as a director on 1 April 2017 (3 pages) |
11 May 2017 | Director's details changed for Joseph Battle on 1 August 2016 (2 pages) |
11 May 2017 | Termination of appointment of Esta Rea as a director on 1 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Esta Rea as a director on 1 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Joseph Battle on 1 August 2016 (2 pages) |
11 May 2017 | Termination of appointment of Linda Beresford as a director on 1 April 2017 (2 pages) |
11 May 2017 | Registered office address changed from 4 Brewery Place Leeds W Yorkshire LS10 1NE to 4 Brewery Place Leeds W Yorks LS10 1NE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 4 Brewery Place Leeds W Yorkshire LS10 1NE to 4 Brewery Place Leeds W Yorks LS10 1NE on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Linda Beresford as a director on 1 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Rhodes Beresford as a director on 1 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Rhodes Beresford as a director on 1 April 2017 (2 pages) |
13 January 2017 | Registered office address changed from Richmond House Sidings Court Doncaster DN4 5JH to 4 Brewery Place Leeds W Yorkshire LS10 1NE on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Richmond House Sidings Court Doncaster DN4 5JH to 4 Brewery Place Leeds W Yorkshire LS10 1NE on 13 January 2017 (2 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (60 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (60 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
2 March 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
17 December 2015 | Amended total exemption full accounts made up to 30 September 2014 (17 pages) |
17 December 2015 | Amended total exemption full accounts made up to 30 September 2014 (17 pages) |
7 October 2015 | Annual return made up to 30 June 2015 (16 pages) |
7 October 2015 | Annual return made up to 30 June 2015 (16 pages) |
2 September 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
2 September 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
6 June 2014 | Annual return made up to 30 May 2014 (16 pages) |
6 June 2014 | Annual return made up to 30 May 2014 (16 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (32 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (32 pages) |
12 June 2013 | Annual return made up to 24 May 2013 (16 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
12 June 2013 | Annual return made up to 24 May 2013 (16 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
15 June 2012 | Annual return made up to 14 May 2012 (16 pages) |
15 June 2012 | Annual return made up to 14 May 2012 (16 pages) |
12 June 2012 | Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Quaypoint Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 12 June 2012 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (17 pages) |
21 June 2011 | Annual return made up to 1 May 2011 (15 pages) |
21 June 2011 | Annual return made up to 1 May 2011 (15 pages) |
21 June 2011 | Annual return made up to 1 May 2011 (15 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
24 March 2010 | Annual return made up to 5 March 2010 (16 pages) |
24 March 2010 | Annual return made up to 5 March 2010 (16 pages) |
24 March 2010 | Annual return made up to 5 March 2010 (16 pages) |
12 January 2010 | Partial exemption accounts made up to 30 September 2008 (17 pages) |
12 January 2010 | Partial exemption accounts made up to 30 September 2008 (17 pages) |
19 June 2009 | Appointment terminated director simon mallett (1 page) |
19 June 2009 | Appointment terminated director simon mallett (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Annual return made up to 09/12/08 (6 pages) |
5 June 2009 | Annual return made up to 09/12/08 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Director's change of particulars / esta beresford / 21/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / esta beresford / 21/11/2008 (1 page) |
31 July 2008 | Partial exemption accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Partial exemption accounts made up to 30 September 2007 (16 pages) |
21 July 2008 | Appointment terminated director tanni grey thompson (1 page) |
21 July 2008 | Appointment terminated director tanni grey thompson (1 page) |
15 April 2008 | Appointment terminated secretary jason richards (1 page) |
15 April 2008 | Appointment terminated secretary jason richards (1 page) |
15 April 2008 | Appointment terminated director jason richards (1 page) |
15 April 2008 | Appointment terminated director jason richards (1 page) |
6 February 2008 | Annual return made up to 09/12/07 (3 pages) |
6 February 2008 | Annual return made up to 09/12/07 (3 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
10 July 2007 | Partial exemption accounts made up to 30 September 2006 (16 pages) |
10 July 2007 | Partial exemption accounts made up to 30 September 2006 (16 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Annual return made up to 09/12/06 (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Annual return made up to 09/12/06 (3 pages) |
22 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
9 December 2005 | Incorporation (40 pages) |
9 December 2005 | Incorporation (40 pages) |