Leeds
LS10 1DF
Director Name | Mr Jack William Edwards-Fox |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL |
Director Name | Mr John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL |
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | rslsteeper.com |
---|---|
Telephone | 0113 2704841 |
Telephone region | Leeds |
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2022 | Application to strike the company off the register (1 page) |
14 April 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
15 February 2021 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
18 September 2018 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
11 September 2017 | Second filing for the withdrawal of a person with significant control statement (4 pages) |
11 September 2017 | Second filing for the withdrawal of a person with significant control statement (4 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Steeper Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017
|
17 August 2017 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Steeper Holdings Limited as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Steeper Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017
|
17 August 2017 | Notification of John Antony Midgley as a person with significant control on 17 August 2017 (2 pages) |
16 August 2017 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Paul Martin Steeper as a person with significant control on 16 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Trading Estate Leeds West Yorkshire LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
13 February 2013 | Appointment of Dr Gary Sheard as a director (2 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
13 February 2013 | Appointment of Dr Gary Sheard as a director (2 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
10 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
31 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Trevor George Corry Thomas on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for John Antony Midgley on 10 August 2010 (1 page) |
6 September 2010 | Director's details changed for John Antony Midgley on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Antony Midgley on 10 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for John Antony Midgley on 10 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Trevor George Corry Thomas on 10 August 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
1 October 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
13 November 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
13 November 2008 | Return made up to 15/08/08; full list of members (7 pages) |
13 November 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
13 November 2008 | Return made up to 15/08/08; full list of members (7 pages) |
13 November 2008 | Appointment terminated director james taylor (1 page) |
13 November 2008 | Appointment terminated director james taylor (1 page) |
13 November 2008 | Director and secretary appointed john anthony midgley (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
13 November 2008 | Director and secretary appointed john anthony midgley (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
5 February 2008 | Company name changed ensco 612 LIMITED\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Company name changed ensco 612 LIMITED\certificate issued on 05/02/08 (2 pages) |
15 August 2007 | Incorporation (15 pages) |
15 August 2007 | Incorporation (15 pages) |