Meanwood
Leeds
LS6 4NR
Secretary Name | Mr Duncan Richard Earl Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Hall Lane Horsforth LS18 5JF |
Director Name | Ms Clare Elizabeth Bruce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 May 2015) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 43 Alwoodley Lane Leeds LS17 7PU |
Director Name | Mr Philip Andrew Rushfirth |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2016) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Carol Rushfirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ancaster Road Leeds West Yorkshire LS16 5HH |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mrs Joanne Dean |
---|---|
Status | Resigned |
Appointed | 14 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(12 years after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(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 | 19 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
85 at £1 | Nunwood Holdings LTD 85.00% Ordinary |
---|---|
15 at £1 | Luke Allen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,683 |
Cash | £3,054 |
Current Liabilities | £1,297,111 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
7 May 2008 | Delivered on: 14 May 2008 Satisfied on: 8 June 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
8 October 2007 | Delivered on: 11 October 2007 Satisfied on: 8 June 2015 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
---|---|
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
18 July 2016 | Accounts for a small company made up to 30 September 2015 (23 pages) |
10 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 April 2016 | Termination of appointment of Philip Andrew Rushfirth as a director on 31 March 2016 (1 page) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
5 November 2015 | Auditor's resignation (1 page) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 June 2015 | Satisfaction of charge 2 in full (4 pages) |
8 June 2015 | Satisfaction of charge 1 in full (5 pages) |
20 May 2015 | Appointment of Mr James Webster Marsh as a director on 14 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Simon Jeremy Collins as a director on 14 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Paul Long as a director on 14 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Seven Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA to 15 Canada Square London E14 5GL on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Clare Elizabeth Bruce as a director on 14 May 2015 (1 page) |
18 May 2015 | Registered office address changed from , Seven Airport West, Lancaster Way, Yeadon, West Yorkshire, LS19 7ZA to 15 Canada Square London E14 5GL on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mrs Joanne Dean as a secretary on 14 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Carol Rushfirth as a secretary on 14 May 2015 (1 page) |
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 April 2014 | Termination of appointment of Luke Allen as a director (1 page) |
5 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 June 2013 | Section 519 (1 page) |
26 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Philip Rushfirth on 31 October 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr Luke Allen on 31 January 2012 (2 pages) |
21 January 2013 | Resolutions
|
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Director's details changed for Luke Allen on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 September 2008 | Secretary appointed carol rushfirth (2 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Appointment terminated secretary duncan lloyd (1 page) |
20 May 2008 | Resolutions
|
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 1ST floor techno centre station road horsforth LS18 5BJ (1 page) |
10 February 2007 | Return made up to 19/01/07; full list of members
|
27 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 19/01/06; full list of members
|
20 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 May 2005 | Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (9 pages) |