Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Paul Stephen Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Poplar Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RH |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Back Lane Otley Road Guiseley LS20 8EB |
Director Name | Dr David Anthony Landon Watt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2018) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 78 Back Lane Otley Road Leeds West Yorkshire LS20 8EB |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | goodskindays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 882010 |
Telephone region | Guiseley |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
550 at £10 | John Gill 55.00% Ordinary |
---|---|
50 at £10 | Andrew Leslie Wright 5.00% Ordinary |
50 at £10 | Andrew Smith 5.00% Ordinary |
50 at £10 | Andrew Williams 5.00% Ordinary |
50 at £10 | David Anthony Landon Watt 5.00% Ordinary |
50 at £10 | Rachel Kay 5.00% Ordinary |
200 at £10 | Christopher John Gill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211,589 |
Cash | £56,801 |
Current Liabilities | £234,868 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 November 2017 | Director's details changed for Mr Christopher John Gill on 20 November 2017 (2 pages) |
---|---|
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 January 2017 | Appointment of Mr John Roger Gill as a director on 12 January 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
7 February 2011 | Appointment of David Anthony Landon Watt as a director (3 pages) |
12 January 2011 | Termination of appointment of Paul Jones as a director (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (4 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
11 May 2010 | Form 123 increasing auth cap to 10,000 (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
11 May 2010 | Resolutions
|
7 May 2010 | Director's details changed for Mr Paul Stephen Jones on 19 December 2009 (2 pages) |
7 May 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Christopher John Gill on 18 December 2009 (2 pages) |
26 February 2010 | Registered office address changed from 24 Mount Parade Harrogate North Yorkshire HG1 1BX United Kingdom on 26 February 2010 (2 pages) |
4 November 2009 | Resolutions
|
17 June 2009 | Memorandum and Articles of Association (9 pages) |
17 June 2009 | Conso (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR (1 page) |
12 June 2009 | Appointment terminated director peter crossley (1 page) |
12 June 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
12 June 2009 | Director appointed mr christopher john gill (1 page) |
12 June 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
12 June 2009 | Director appointed mr paul stephen jones (1 page) |
12 June 2009 | Ad 01/06/09\gbp si 9@1=9\gbp ic 1/10\ (1 page) |
19 December 2008 | Incorporation (13 pages) |