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(16 years, 7 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(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Roger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shrewsbury Close Newcastle Upon Tyne Tyne & Wear NE7 7YS |
Director Name | Mr Mark Richard Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Old Walled Garden Bottesford Road Allington NG32 2DH |
Director Name | Mr Alistair Ian Hare |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
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 | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Green Auckley Doncaster South Yorkshire DN9 3JY |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(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 | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Director Name | Mr Neil Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumaris 28a Church Road Altofts Normanton West Yorkshire WF6 2NN |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(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 | Stephen Dobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(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 David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(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 | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 years, 7 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(2 years, 7 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 Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 03 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(7 years, 1 month 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(7 years, 5 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 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
12 March 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
23 January 2024 | Termination of appointment of Dolores Charlesworth as a director on 22 December 2023 (1 page) |
23 January 2024 | Appointment of Mr Daniel James Spencer as a director on 22 December 2023 (2 pages) |
23 January 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
2 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 22 April 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 | Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page) |
2 November 2021 | Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages) |
27 October 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
3 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
30 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
8 September 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
8 September 2016 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 June 2016 | Annual return made up to 3 May 2016 no member list (3 pages) |
1 June 2016 | Annual return made up to 3 May 2016 no member list (3 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
22 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
22 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 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) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
13 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
13 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
13 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
13 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
13 May 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
13 May 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
13 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 (1 page) |
3 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (2 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (2 pages) |
10 May 2012 | Annual return made up to 3 May 2012 no member list (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 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) |
11 May 2011 | Annual return made up to 3 May 2011 no member list (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 no member list (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 no member list (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
12 May 2010 | Annual return made up to 3 May 2010 no member list (2 pages) |
12 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 3 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 no member list (2 pages) |
12 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 3 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 no member list (2 pages) |
12 May 2010 | Secretary's details changed for Ms Dolores Charlesworth on 3 May 2010 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
16 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
12 December 2009 | Termination of appointment of David Smith as a director (1 page) |
12 December 2009 | Termination of appointment of David Smith as a director (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 Neil Wilkinson as a director (1 page) |
11 December 2009 | Termination of appointment of Mark Connors as a director (1 page) |
11 December 2009 | Termination of appointment of Alistair Hare 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 Alistair Hare 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 Mark Connors as a director (1 page) |
11 December 2009 | Termination of appointment of David Smith 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) |
16 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
16 July 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
8 May 2009 | Annual return made up to 03/05/09 (3 pages) |
8 May 2009 | Annual return made up to 03/05/09 (3 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
7 May 2008 | Annual return made up to 03/05/08 (3 pages) |
7 May 2008 | Annual return made up to 03/05/08 (3 pages) |
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 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 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) |
3 May 2007 | Incorporation (35 pages) |
3 May 2007 | Incorporation (35 pages) |