Coal Road
Leeds
LS14 1PQ
Director Name | Mr John Atterton West |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Balbir Singh Nijjar |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr John Goodwin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Mrs Joyce Saipe |
---|---|
Status | Resigned |
Appointed | 04 May 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Regent House Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | William Wilson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Primrose Court Primley Park View Leeds West Yorkshire LS17 7UY |
Secretary Name | Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | Regent House Queen Street Leeds Yorkshire LS1 2TW |
Director Name | Ms Phyllis Phillips |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Primley Park View Leeds LS17 7UY |
Director Name | Mr Robert Hugh Marwood Wright |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Primrose Court Primley Park View Leeds LS17 7UY |
Director Name | Mr Gordon Bunney |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Primrose Court Primley Park View Leeds LS17 7UY |
Director Name | Mr John McFarlane |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Primrose Court Primley Park View Leeds LS17 7UY |
Director Name | Mrs Sally Brookes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Elaine Peter |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Sandra Spillman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Andrew Mackie |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2023) |
Role | Retired |
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 |
Year | 2013 |
---|---|
Net Worth | £457 |
Cash | £457 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
12 January 2021 | Termination of appointment of Elaine Peter as a director on 12 January 2021 (1 page) |
---|---|
12 January 2021 | Termination of appointment of Sandra Spillman as a director on 12 January 2021 (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
26 March 2020 | Termination of appointment of Sally Brookes as a director on 26 March 2020 (1 page) |
24 February 2020 | Appointment of Mr Balbir Singh Nijjar as a director on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr John Atterton West as a director on 20 February 2020 (2 pages) |
14 February 2020 | Appointment of Mrs Sally Brookes as a director on 12 February 2020 (2 pages) |
14 February 2020 | Appointment of Miss Jane Edwards as a director on 12 February 2020 (2 pages) |
14 February 2020 | Appointment of Ms Elaine Peter as a director on 12 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from 4 Hawthorn House Coal Road Leeds LS14 1PQ England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mrs Sandra Spillman as a director on 12 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Andrew Mackie as a director on 12 February 2020 (2 pages) |
13 February 2020 | Secretary's details changed for J H Watson Property Management Limited on 13 February 2020 (1 page) |
30 December 2019 | Termination of appointment of William Wilson as a director on 23 December 2019 (1 page) |
30 December 2019 | Termination of appointment of John Mcfarlane as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Gordon Bunney as a director on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Phyllis Phillips as a director on 20 December 2019 (1 page) |
1 November 2019 | Appointment of J H Watson Property Management Limited as a secretary on 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
3 July 2019 | Registered office address changed from Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England to 4 Hawthorn House Coal Road Leeds LS14 1PQ on 3 July 2019 (1 page) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 August 2018 | Termination of appointment of Robert Hugh Marwood Wright as a director on 8 August 2018 (1 page) |
20 December 2017 | Termination of appointment of Christopher Jones as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Christopher Jones as a secretary on 20 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Gordon Bunney as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Robert Hugh Marwood Wright as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Robert Hugh Marwood Wright as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr John Mcfarlane as a director on 12 October 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 October 2017 | Appointment of Mr John Mcfarlane as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Gordon Bunney as a director on 12 October 2017 (2 pages) |
14 September 2017 | Appointment of Ms Phyllis Phillips as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Ms Phyllis Phillips as a director on 13 September 2017 (2 pages) |
12 June 2017 | Registered office address changed from C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW to Dacres Commercial 1-5 the Grove Ilkley LS29 9HS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW to Dacres Commercial 1-5 the Grove Ilkley LS29 9HS on 12 June 2017 (1 page) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 November 2015 | Annual return made up to 11 November 2015 no member list (3 pages) |
25 November 2015 | Annual return made up to 11 November 2015 no member list (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 March 2015 | Termination of appointment of Joyce Saipe as a secretary on 11 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of John Goodwin as a director on 11 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Joyce Saipe as a secretary on 11 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of John Goodwin as a director on 11 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of John Goodwin as a director on 11 February 2015
|
3 March 2015 | Termination of appointment of John Goodwin as a director on 11 February 2015
|
3 March 2015 | Termination of appointment of Joyce Saipe as a secretary on 31 January 2015
|
3 March 2015 | Termination of appointment of Joyce Saipe as a secretary on 31 January 2015
|
20 November 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
20 November 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
14 November 2014 | Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to C/O Dacres Commercial Regent House Queen Street Leeds West Yorkshire LS1 2TW on 14 November 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 December 2013 | Annual return made up to 11 November 2013 no member list (4 pages) |
24 December 2013 | Annual return made up to 11 November 2013 no member list (4 pages) |
23 December 2013 | Appointment of Christopher Jones as a secretary (3 pages) |
23 December 2013 | Appointment of Christopher Jones as a secretary (3 pages) |
6 December 2013 | Appointment of William Wilson as a director (3 pages) |
6 December 2013 | Appointment of William Wilson as a director (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 December 2012 | Annual return made up to 11 November 2012 no member list (2 pages) |
18 December 2012 | Annual return made up to 11 November 2012 no member list (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 December 2011 | Annual return made up to 11 November 2011 no member list (2 pages) |
14 December 2011 | Annual return made up to 11 November 2011 no member list (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 May 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 May 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
22 December 2010 | Annual return made up to 11 November 2010 no member list (2 pages) |
22 December 2010 | Annual return made up to 11 November 2010 no member list (2 pages) |
17 June 2010 | Appointment of Mrs Joyce Saipe as a secretary (1 page) |
17 June 2010 | Appointment of Mr John Goodwin as a director (2 pages) |
17 June 2010 | Appointment of Mrs Joyce Saipe as a secretary (1 page) |
17 June 2010 | Appointment of Mr John Goodwin as a director (2 pages) |
12 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 November 2009 | Incorporation (17 pages) |
11 November 2009 | Incorporation (17 pages) |