Guiseley
Leeds
LS20 9AB
Secretary Name | Ann Marie Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Lyndhurst Oxford Road Guiseley Leeds LS20 9AB |
Secretary Name | Ann Marie Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 19 Prestwick Close Otley West Yorkshire LS21 3NA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(11 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Philip Hugh Rhodes 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Ann-marie Rhodes 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,563 |
Cash | £42,481 |
Current Liabilities | £30,692 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
---|---|
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Director's details changed for John Philip Hugh Rhodes on 13 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Ann Marie Rhodes on 13 July 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Philip Hugh Rhodes on 17 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Swift Falcon Court Preston Farm Stockton on Tees TS18 3TX on 23 July 2010 (1 page) |
11 February 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
16 August 2004 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 August 2003 | New secretary appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (9 pages) |