Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Peter Richardson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr John Robert Dean |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | GBR |
Correspondence Address | Unit 1 Heritage Business Centre Derby Road Belper DE56 1SW |
Director Name | Mr Robert John Easton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House 29 Clarendon Road Leeds LS2 9PG |
Director Name | Michael Alan Woodall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2010(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Zebra Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 November 2019 | Notification of Zebra Finance Limited as a person with significant control on 26 November 2019 (2 pages) |
---|---|
26 November 2019 | Cessation of Michael Alan Woodall as a person with significant control on 26 November 2019 (1 page) |
26 November 2019 | Cessation of Peter Grenville Fletcher as a person with significant control on 26 November 2019 (1 page) |
26 November 2019 | Cessation of Peter Charles Richardson as a person with significant control on 26 November 2019 (1 page) |
26 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Michael Alan Woodall as a director on 17 September 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 May 2015 | Termination of appointment of Robert John Easton as a director on 3 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Robert John Easton as a director on 3 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Robert John Easton as a director on 3 December 2014 (1 page) |
28 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 January 2013 | Appointment of Mr Peter Richardson as a director (2 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Mr Peter Richardson as a director (2 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of John Dean as a director (1 page) |
2 January 2013 | Termination of appointment of John Dean as a director (1 page) |
24 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
1 July 2010 | Appointment of Michael Alan Woodall as a director (7 pages) |
1 July 2010 | Appointment of Peter Grenville Fletcher as a director (3 pages) |
1 July 2010 | Appointment of Peter Grenville Fletcher as a director (3 pages) |
1 July 2010 | Appointment of Michael Alan Woodall as a director (7 pages) |
1 July 2010 | Appointment of Robert John Easton as a director (3 pages) |
1 July 2010 | Appointment of Robert John Easton as a director (3 pages) |
25 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
25 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|