Coal Road
Leeds
LS14 1PQ
Director Name | Mr Daniel James Spencer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Director Name | Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Alistair Ian Hare |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Renfrew Green Strensall York North Yorkshire YO32 5PF |
Director Name | Mr Anthony Lee |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Auckley Doncaster South Yorkshire DN9 3JY |
Director Name | Mr Neil Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumaris 28a Church Road Altofts Normanton West Yorkshire WF6 2NN |
Director Name | Mr Mark Richard Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Walled Garden Bottesford Road Allington NG32 2DH |
Director Name | Mr Rodger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bay Horse Lane Shadwell Leeds West Yorkshire LS17 8SL |
Director Name | Stephen Dobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxley House Barnsdale Mews, Campsall Doncaster South Yorkshire DN6 9RH |
Director Name | Mr Tmothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 April 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 22 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
18 July 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
2 November 2021 | Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page) |
2 November 2021 | Notification of Andrew Ingram as a person with significant control on 20 October 2021 (2 pages) |
2 November 2021 | Cessation of Anthony Raymond Bennett as a person with significant control on 20 October 2021 (1 page) |
27 October 2021 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
30 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
6 May 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
30 April 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
30 April 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
30 April 2015 | Annual return made up to 12 April 2015 no member list (3 pages) |
30 April 2015 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
16 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
16 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
16 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
16 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
15 April 2014 | Annual return made up to 12 April 2014 no member list (3 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
16 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
16 April 2013 | Annual return made up to 12 April 2013 no member list (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
13 April 2012 | Annual return made up to 12 April 2012 no member list (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 no member list (2 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 12 April 2011 no member list (2 pages) |
3 May 2011 | Annual return made up to 12 April 2011 no member list (2 pages) |
3 May 2011 | Termination of appointment of Tmothy Mullen as a director (1 page) |
3 May 2011 | Termination of appointment of Tmothy Mullen as a director (1 page) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
20 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 12 April 2010 (1 page) |
20 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
20 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
20 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 12 April 2010 (1 page) |
11 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Termination of appointment of Alistair Hare as a director (1 page) |
11 December 2009 | Termination of appointment of Alistair Hare as a director (1 page) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Appointment of Mr Tmothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Termination of appointment of Mark Connors as a director (1 page) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Appointment of Mr Tmothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Termination of appointment of Mark Connors as a director (1 page) |
19 October 2009 | Termination of appointment of Stephen Dobson as a director (1 page) |
19 October 2009 | Termination of appointment of Stephen Dobson as a director (1 page) |
25 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Annual return made up to 12/04/09 (3 pages) |
20 April 2009 | Annual return made up to 12/04/09 (3 pages) |
17 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
17 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
14 April 2008 | Annual return made up to 12/04/08 (3 pages) |
14 April 2008 | Annual return made up to 12/04/08 (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 12/04/07 (2 pages) |
13 April 2007 | Annual return made up to 12/04/07 (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
12 April 2006 | Incorporation (25 pages) |
12 April 2006 | Incorporation (25 pages) |