Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | June Perry |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mrs Joan Lee |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Anthony James Brookes |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Dr Elisabeth Louise Richards |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2021(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Christopher John Corlett |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Grosvenor Court Tinshill Road Leeds LS16 7DN |
Director Name | Carol Anne Taylor |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | Flat 5 Grosvenor Court 115 Tinshill Road Leeds LS16 7DN |
Director Name | Barry Thomas |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 Grosvenor Court 115 Tinshill Road Leeds LS16 7DN |
Director Name | Matthew MacDonald |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Retired Bank Official |
Correspondence Address | Flat 1 Grosvenor Court 115 Tinshill Road Leeds LS16 7DN |
Director Name | Elisabeth Louise Richards |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2011) |
Role | University Lecturer |
Correspondence Address | 24 Abbeydale Park Rise Sheffield South Yorkshire S17 3PD |
Director Name | Mr David Michael King |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 July 2018) |
Role | Telecomms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Grosvenor Court 115 Tinshill Road Leeds West Yorkshire LS16 7DN |
Director Name | Robert Perry |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grosvenor Court 115 Tinshill Road Leeds West Yorkshire LS16 7DN |
Director Name | Mrs Rita Adriana Savage |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 Tinshill Road Leeds West Yorkshire LS16 7DN |
Director Name | June Perry |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Tinshill Road Leeds West Yorkshire LS16 7DN |
Secretary Name | Mr Alexander Daniel Noteman |
---|---|
Status | Resigned |
Appointed | 17 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Daniel Gordon Parker |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(12 years after company formation) |
Appointment Duration | 1 year (resigned 11 March 2019) |
Role | Self Employed Courier |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 10 July 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2020) |
Role | Company Director |
Correspondence Address | Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 12 July 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2020) |
Role | Company Director |
Correspondence Address | Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mrs Joan Lee |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 115 Tinshill Road Leeds West Yorkshire LS16 7DN |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Elisabeth Louise Pigden 12.50% Ordinary |
---|---|
1 at £1 | Executors Of Christopher John Corlett 12.50% Ordinary |
1 at £1 | Joan Lee 12.50% Ordinary |
1 at £1 | Mr David Michael King 12.50% Ordinary |
1 at £1 | Mr Matthew Macdonald 12.50% Ordinary |
1 at £1 | Mrs Donna Loren Smith 12.50% Ordinary |
1 at £1 | Rita Adriana Savage 12.50% Ordinary |
1 at £1 | Robert Perry & June Perry 12.50% Ordinary |
Latest Accounts | 28 February 2023 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (9 months, 4 weeks from now) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
---|---|
22 December 2021 | Termination of appointment of Rita Adriana Savage as a director on 9 December 2021 (1 page) |
27 October 2021 | Accounts for a dormant company made up to 28 February 2021 (1 page) |
26 May 2021 | Director's details changed for Mrs Rita Adriana Savage on 11 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Mrs Joan Lee on 11 May 2021 (2 pages) |
26 May 2021 | Director's details changed for June Perry on 11 May 2021 (2 pages) |
26 May 2021 | Appointment of York Place Company Secretaries Limited as a secretary on 11 May 2021 (2 pages) |
21 May 2021 | Registered office address changed from Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ England to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 21 May 2021 (1 page) |
17 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
17 March 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
24 April 2020 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 24 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Deanne Stephanie Hall as a secretary on 24 April 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Daniel Gordon Parker as a director on 11 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
22 October 2018 | Director's details changed for Mrs Rita Adriana Savage on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for June Perry on 22 October 2018 (2 pages) |
28 August 2018 | Appointment of Mrs Joan Lee as a director on 17 August 2018 (2 pages) |
19 July 2018 | Termination of appointment of David Michael King as a director on 18 July 2018 (1 page) |
12 July 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 12 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Alexander Daniel Noteman as a secretary on 12 July 2018 (1 page) |
11 July 2018 | Appointment of Miss Deanne Stephanie Hall as a secretary on 10 July 2018 (2 pages) |
24 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr Daniel Gordon Parker as a director on 27 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
17 January 2018 | Appointment of Mr Alexander Daniel Noteman as a secretary on 17 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Robert Perry as a director on 9 September 2017 (1 page) |
5 September 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Glendevon House, 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 5 September 2017 (1 page) |
12 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 January 2016 | Director's details changed for Mrs Rita Adriana Savage on 8 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mrs Rita Adriana Savage on 8 January 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 July 2015 | Appointment of June Perry as a director on 26 May 2015 (3 pages) |
17 July 2015 | Termination of appointment of Matthew Macdonald as a director on 15 May 2015 (2 pages) |
17 July 2015 | Appointment of June Perry as a director on 26 May 2015 (3 pages) |
17 July 2015 | Termination of appointment of Matthew Macdonald as a director on 15 May 2015 (2 pages) |
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 February 2014 | Appointment of Mrs Rita Adriana Savage as a director (2 pages) |
14 February 2014 | Termination of appointment of Christopher Corlett as a director (1 page) |
14 February 2014 | Appointment of Mrs Rita Adriana Savage as a director (2 pages) |
14 February 2014 | Termination of appointment of Christopher Corlett as a director (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 28 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 28 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Termination of appointment of Elisabeth Richards as a director (2 pages) |
30 December 2011 | Appointment of Robert Perry as a director (3 pages) |
30 December 2011 | Termination of appointment of Elisabeth Richards as a director (2 pages) |
30 December 2011 | Appointment of Robert Perry as a director (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Director's details changed for Elisabeth Louise Richards on 7 January 2011 (3 pages) |
7 March 2011 | Director's details changed for Elisabeth Louise Richards on 7 January 2011 (3 pages) |
7 March 2011 | Director's details changed for Elisabeth Louise Richards on 7 January 2011 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
25 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
25 February 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 April 2008 | Return made up to 07/02/08; full list of members (7 pages) |
11 April 2008 | Return made up to 07/02/08; full list of members (7 pages) |
7 March 2008 | Appointment terminated director barry thomas (1 page) |
7 March 2008 | Appointment terminated director barry thomas (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
16 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |