Shepley
Huddersfield
HD8 8BJ
Director Name | Mrs Yvonne Stella Allen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Hunterscombe Court Bingley West Yorkshire BD16 3HG |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Secretary Name | Mrs Yvonne Stella Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Hunterscombe Court Bingley West Yorkshire BD16 3HG |
Director Name | Mr David Lawrence Haigh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 73 3 Concordia Street Leeds LS1 4ES |
Secretary Name | Mr Shaun Harvey |
---|---|
Status | Resigned |
Appointed | 23 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Elland Road Leeds West Yorkshire LS11 0ES |
Secretary Name | Mr David Lawrence Haigh |
---|---|
Status | Resigned |
Appointed | 05 July 2013(7 years after company formation) |
Appointment Duration | 11 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(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 | 20 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Leeds City Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Registered office address changed from Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Registered office address changed from Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 May 2013 | Appointment of Mr Shaun Harvey as a secretary (1 page) |
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
28 May 2013 | Appointment of Mr Shaun Harvey as a secretary (1 page) |
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
20 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 November 2009 | Termination of appointment of Yvonne Allen as a director (1 page) |
4 November 2009 | Termination of appointment of Yvonne Allen as a director (1 page) |
29 September 2009 | Return made up to 20/06/09; no change of members (8 pages) |
29 September 2009 | Return made up to 20/06/09; no change of members (8 pages) |
28 August 2009 | Director's change of particulars / yvonne todd / 20/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / yvonne todd / 20/08/2009 (1 page) |
28 August 2009 | Appointment terminated secretary shaun harvey (1 page) |
28 August 2009 | Appointment terminate, director yvonne stella allen logged form (1 page) |
28 August 2009 | Appointment terminated secretary shaun harvey (1 page) |
28 August 2009 | Director appointed shaun antony harvey (2 pages) |
28 August 2009 | Director appointed shaun antony harvey (2 pages) |
28 August 2009 | Appointment terminate, director yvonne stella allen logged form (1 page) |
28 August 2009 | Secretary appointed yvonne stella allen (2 pages) |
28 August 2009 | Secretary appointed yvonne stella allen (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
7 October 2008 | Return made up to 20/06/08; no change of members (4 pages) |
7 October 2008 | Return made up to 20/06/08; no change of members (4 pages) |
24 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: leeds united football club elland road leeds west yorkshire LS11 0ES (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: leeds united football club elland road leeds west yorkshire LS11 0ES (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
20 June 2006 | Incorporation (16 pages) |
20 June 2006 | Incorporation (16 pages) |