Leeds
West Yorkshire
LS12 3UZ
Secretary Name | Amanda Jane Blackburn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ |
Secretary Name | Amanda Jane Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ |
Secretary Name | Carrianne Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 46 Landseer Walk Bramley Leeds West Yorkshire LS13 2TY |
Secretary Name | Samantha Jane Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | The Bungalow Tower Place Armley Leeds West Yorkshire LS12 3SH |
Director Name | Mr Paul Derek Bryan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Chorley New Road Bolton BL1 4DH |
Director Name | Mrs Linda Morgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Chorley New Road Bolton BL1 4DH |
Director Name | Mrs Linda Morgan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Chorley New Road Bolton BL1 4DH |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 2 Woodberry Grove London N12 0DR |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 2 Woodberry Grove London N12 0DR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 94 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9.9k at £1 | Paul Derek Bryan 99.00% Ordinary |
---|---|
100 at £1 | Amanda Jane Brown 1.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Termination of appointment of Andrew Moray Stuart as a director on 6 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
24 October 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
24 October 2011 | Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Andrew Moray Stuart as a director on 6 October 2011 (1 page) |
11 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
8 July 2011 | Termination of appointment of Paul Bryan as a director (1 page) |
8 July 2011 | Termination of appointment of Paul Bryan as a director (1 page) |
8 July 2011 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
8 July 2011 | Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
8 July 2011 | Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on 8 July 2011 (1 page) |
26 May 2011 | Appointment of Andrew Moray Stuart as a director (2 pages) |
26 May 2011 | Appointment of Andrew Moray Stuart as a director (2 pages) |
5 May 2011 | Termination of appointment of Linda Morgan as a director (1 page) |
5 May 2011 | Termination of appointment of Linda Morgan as a director (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 November 2010 | Appointment of Mrs Linda Morgan as a director (2 pages) |
22 November 2010 | Appointment of Mrs Linda Morgan as a director (2 pages) |
26 October 2010 | Director's details changed for Mr Paul Derek Bryan on 25 October 2010 (2 pages) |
26 October 2010 | Termination of appointment of Linda Morgan as a director (1 page) |
26 October 2010 | Director's details changed for Mr Paul Derek Bryan on 25 October 2010 (2 pages) |
26 October 2010 | Termination of appointment of Linda Morgan as a director (1 page) |
8 July 2010 | Appointment of Mrs Linda Morgan as a director (2 pages) |
8 July 2010 | Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on 8 July 2010 (1 page) |
8 July 2010 | Appointment of Mrs Linda Morgan as a director (2 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Paul Derek Bryan on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Paul Derek Bryan on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Paul Derek Bryan on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 67 high street yeadon leeds west yorkshire LS19 7SP (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 67 high street yeadon leeds west yorkshire LS19 7SP (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 December 2008 | Return made up to 12/04/08; full list of members (3 pages) |
10 December 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated secretary amanda blackburn (1 page) |
30 June 2008 | Appointment Terminated Secretary amanda blackburn (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Particulars of contract relating to shares (4 pages) |
5 July 2006 | £ nc 100/10000 27/04/06 (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Ad 27/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 July 2006 | Particulars of contract relating to shares (4 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Ad 27/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 July 2006 | £ nc 100/10000 27/04/06 (2 pages) |
5 July 2006 | Resolutions
|
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members
|
8 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
11 April 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2002 | Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (3 pages) |
23 October 2002 | New secretary appointed (3 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
2 August 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 July 2002 | Location of debenture register (non legible) (1 page) |
30 July 2002 | Location - directors interests register: non legible (1 page) |
30 July 2002 | Location - directors interests register: non legible (1 page) |
30 July 2002 | Location of register of members (non legible) (1 page) |
30 July 2002 | Location of debenture register (non legible) (1 page) |
30 July 2002 | Location of register of members (non legible) (1 page) |
26 July 2002 | Return made up to 12/04/02; no change of members (4 pages) |
26 July 2002 | Return made up to 12/04/02; no change of members (4 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
31 January 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: parkers 67 high street yeadon leeds west yorkshire LS19 7SP (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: parkers 67 high street yeadon leeds west yorkshire LS19 7SP (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (7 pages) |