Leeds
LS2 7JF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Susan Reay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Gerard Street Ashton-In-Makerfield Wigan WN4 9AG |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Upper Lane Halifax West Yorkshire HX3 7DL |
Secretary Name | Mr Stephen Reay |
---|---|
Status | Resigned |
Appointed | 02 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | 70 Gerard Street Ashton-In-Makerfield Wigan WN4 9AG |
Director Name | Mrs Philomena Webster |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Gerard Street Ashton-In-Makerfield Wigan Lancashire WN4 9AG |
Website | www.femalefirst.co.uk |
---|---|
Telephone | 01942 712000 |
Telephone region | Wigan |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Galvin 5.00% Ordinary |
---|---|
50 at £1 | Philomena Webster 5.00% Ordinary |
450 at £1 | Barrie Jarrett 45.00% Ordinary |
450 at £1 | Susan Reay 45.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
18 August 2020 | Registered office address changed from 70 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG England to 4th Floor Leeming Building Vicar Lane Leeds LS2 7JF on 18 August 2020 (1 page) |
---|---|
18 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
7 July 2020 | Termination of appointment of Stephen Reay as a secretary on 7 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Andrew Michael Galvin as a director on 1 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Susan Reay as a director on 1 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Barrie Colin Jarrett as a director on 1 July 2020 (2 pages) |
12 March 2020 | Accounts for a dormant company made up to 31 January 2020 (10 pages) |
30 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 January 2019 (11 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
25 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
2 October 2017 | Registered office address changed from 69-71 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to 70 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 69-71 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to 70 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on 2 October 2017 (1 page) |
30 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Termination of appointment of Philomena Webster as a director on 7 February 2016 (1 page) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
29 July 2016 | Termination of appointment of Philomena Webster as a director on 7 February 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Appointment of Mrs Philomena Webster as a director on 19 March 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Philomena Webster as a director on 19 March 2015 (2 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
8 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
8 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
7 July 2015 | Appointment of Mister Stephen Reay as a secretary on 2 March 2015 (2 pages) |
7 July 2015 | Appointment of Mister Stephen Reay as a secretary on 2 March 2015 (2 pages) |
7 July 2015 | Appointment of Mister Stephen Reay as a secretary on 2 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 March 2015 | Appointment of Mr Andrew Michael Galvin as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Andrew Michael Galvin as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Andrew Michael Galvin as a director on 1 March 2015 (2 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 September 2012 | Appointment of Mrs Susan Reay as a director (2 pages) |
24 September 2012 | Appointment of Mrs Susan Reay as a director (2 pages) |
18 July 2012 | Incorporation (20 pages) |
18 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 July 2012 | Incorporation (20 pages) |
18 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |