Horsforth
Leeds
LS18 5NT
Director Name | Mr Ross Pullan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mr Ian Gordon McKellar |
---|---|
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wavell Grove Wakefield WF2 6JW |
Director Name | Mr William David Kent Oddie |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 26 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Holmfield Lane Wakefield West Yorkshire WF2 7AD |
Director Name | Executors Of Ian Ross Pullan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Ian Ross Pullan as a director on 1 October 2018 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of William David Kent Oddie as a director on 26 April 2015 (1 page) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of William David Kent Oddie as a director on 26 April 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Ian Ross Pullan as a director on 1 February 2015 (2 pages) |
1 April 2015 | Appointment of Mr Ian Ross Pullan as a director on 1 February 2015 (2 pages) |
1 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Ian Ross Pullan as a director on 1 February 2015 (2 pages) |
18 December 2014 | Company name changed polaris pallets west yorkshire LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed polaris pallets west yorkshire LIMITED\certificate issued on 18/12/14
|
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 November 2014 | Company name changed oddie & pullan investment company LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Company name changed oddie & pullan investment company LIMITED\certificate issued on 25/11/14
|
24 October 2014 | Termination of appointment of Ross Pullan as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr William David Kent Oddie as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Ross Pullan as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr William David Kent Oddie as a director on 24 October 2014 (2 pages) |
17 April 2014 | Registered office address changed from Chevet Lodge Chevet Lane Wakefield West Yorkshire WF2 6PT on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Chevet Lodge Chevet Lane Wakefield West Yorkshire WF2 6PT on 17 April 2014 (1 page) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Mr Ross Pullan on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Ross Pullan on 26 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages) |
7 July 2011 | Termination of appointment of Ian Gordon Mckellar as a secretary (1 page) |
7 July 2011 | Registered office address changed from 21 Wavell Grove Wakefield WF2 6JW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 21 Wavell Grove Wakefield WF2 6JW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 21 Wavell Grove Wakefield WF2 6JW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Ian Gordon Mckellar as a secretary (1 page) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|