York
YO30 4XT
Secretary Name | Mrs Jacqueline Sheilah Maclachlan Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Distinctive Systems Ltd Amy Johnson Way York YO30 4XT |
Director Name | Mr Noel Baden-Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Distinctive Systems Ltd Amy Johnson Way York YO30 4XT |
Director Name | James Simon Holte Houlston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Mark Lane Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Director Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnela Cottage School Lane Spofforth Harrogate North Yorkshire HG3 1BA |
Director Name | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Director Name | Mr Mark Richard Denton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Distinctive Systems Ltd Amy Johnson Way York YO30 4XT |
Registered Address | C/O Distinctive Systems Ltd Amy Johnson Way York YO30 4XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
3 February 2020 | Notification of Noel Baden-Thomas as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Cessation of Mark Richard Denton as a person with significant control on 3 February 2020 (1 page) |
22 January 2020 | Appointment of Mr Noel Baden-Thomas as a director on 20 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Mark Richard Denton as a director on 20 January 2020 (1 page) |
22 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 September 2018 | Change of details for Mr Alexander James Whitehead as a person with significant control on 5 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 April 2018 | Change of details for Mr Edward Christian Whitehead as a person with significant control on 19 March 2018 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
19 April 2018 | Notification of Catherine Whitehead as a person with significant control on 18 December 2017 (2 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Notification of Mark Richard Denton as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Edward Christian Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Alexander James Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael John Whitehead as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael John Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Alexander James Whitehead as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Jacqueline Sheilah Maclachlan Whitehead as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Edward Christian Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Michael John Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Alexander James Whitehead as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Mark Richard Denton as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Mark Richard Denton as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Edward Christian Whitehead as a person with significant control on 25 July 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr Michael John Whitehead on 18 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Secretary's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 18 July 2010 (1 page) |
10 August 2010 | Director's details changed for Mr Mark Richard Denton on 18 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Mark Richard Denton on 18 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael John Whitehead on 18 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 18 July 2010 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Appointment terminate, secretary marcus anthony harold brennand logged form (1 page) |
12 August 2009 | Appointment terminate, secretary marcus anthony harold brennand logged form (1 page) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o distinctive systems LIMITED amy johnson way york north yorkshire YO30 4XT (1 page) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from c/o distinctive systems LIMITED amy johnson way york north yorkshire YO30 4XT (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: mgi watson buckle chart acc york hse cottingley bus pk bradford BD16 1PE (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: mgi watson buckle chart acc york hse cottingley bus pk bradford BD16 1PE (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2006 | Incorporation (23 pages) |
18 July 2006 | Incorporation (23 pages) |