Leeds
LS1 5QS
Director Name | Mr Peter John Garnham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | South Yorkshire, England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ |
Director Name | Mr Michael Bernard Walsh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ |
Registered Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Peter John Garnham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
27 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 October 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
15 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
15 October 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
15 October 2013 | Termination of appointment of Michael Walsh as a secretary (1 page) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael Bernard Walsh as a director (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
12 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
12 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 April 2010 | Termination of appointment of Peter Garnham as a director (1 page) |
28 April 2010 | Appointment of Mr David Ian Hall as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Garnham as a director (1 page) |
28 April 2010 | Appointment of Mr David Ian Hall as a director (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 June 2009 | Director's change of particulars / peter garnham / 18/02/2009 (1 page) |
30 June 2009 | Director's change of particulars / peter garnham / 18/02/2009 (1 page) |
26 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page) |
26 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2007 | Incorporation (13 pages) |
17 October 2007 | Incorporation (13 pages) |