OPEN HOUSE COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

OPEN HOUSE COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04731295

Incorporation date

10/04/2003

Size

-

Contacts

Registered address

Registered address

Open House Community Centre, 79-81 Lingfield Drive, Leeds LS17 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon15/04/2012
Application to strike the company off the register
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/04/2011
Annual return made up to 2011-04-11 no member list
dot icon16/03/2011
Termination of appointment of a secretary
dot icon15/03/2011
Termination of appointment of Michelle Kennedy as a secretary
dot icon15/03/2011
Termination of appointment of Debra Hill as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Termination of appointment of Michelle Kennedy as a director
dot icon29/06/2010
Termination of appointment of Susan Grahame as a director
dot icon29/06/2010
Termination of appointment of Eve Tansey as a director
dot icon29/06/2010
Termination of appointment of Peter Harrand as a director
dot icon04/05/2010
Annual return made up to 2010-04-11 no member list
dot icon04/05/2010
Director's details changed for Robert James Hunter on 2010-04-11
dot icon04/05/2010
Director's details changed for Lindsay Margaret Cradock on 2010-04-11
dot icon04/05/2010
Director's details changed for Michelle Kennedy on 2010-04-11
dot icon04/05/2010
Director's details changed for Eve Tansey on 2010-04-11
dot icon04/05/2010
Director's details changed for Susan Grahame on 2010-04-11
dot icon04/05/2010
Director's details changed for Debra Michelle Hill on 2010-04-11
dot icon27/04/2010
Appointment of Mrs Frances Anne Gibson as a director
dot icon21/04/2010
Termination of appointment of Christopher Read as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Certificate of change of name
dot icon20/11/2009
Change of name notice
dot icon25/06/2009
Appointment Terminated Director meena jhakra
dot icon03/06/2009
Director appointed paul david wright
dot icon23/04/2009
Annual return made up to 11/04/09
dot icon23/04/2009
Director appointed mr christopher james read
dot icon31/03/2009
Director appointed susan grahame
dot icon22/03/2009
Director appointed eve tansey
dot icon01/02/2009
Appointment Terminated Director dorothy henderson
dot icon01/02/2009
Appointment Terminated Director charles dobbin
dot icon01/02/2009
Appointment Terminated Director ronald feldman
dot icon08/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon20/10/2008
Appointment Terminated Director eddie altman
dot icon21/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2008
Annual return made up to 11/04/08
dot icon17/04/2008
Appointment Terminated Director manminder saundh
dot icon18/09/2007
New director appointed
dot icon16/07/2007
Annual return made up to 11/04/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
New director appointed
dot icon01/11/2006
Director resigned
dot icon26/04/2006
Annual return made up to 11/04/06
dot icon26/04/2006
Registered office changed on 27/04/06
dot icon20/03/2006
New director appointed
dot icon11/01/2006
New secretary appointed
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
New director appointed
dot icon30/11/2005
Secretary resigned;director resigned
dot icon09/10/2005
New director appointed
dot icon29/08/2005
New director appointed
dot icon04/05/2005
Annual return made up to 11/04/05
dot icon04/05/2005
Registered office changed on 05/05/05
dot icon14/03/2005
Director resigned
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/11/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon25/04/2004
Annual return made up to 11/04/04
dot icon25/04/2004
Director's particulars changed
dot icon09/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon02/10/2003
New director appointed
dot icon10/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Paul David
Director
22/03/2009 - Present
-
Feldman, Ronald David, Mr (Councillor)
Director
11/04/2003 - 20/01/2009
5
Hunter, Robert James
Director
14/09/2004 - Present
-
Harrand, Peter Mervyn
Director
13/07/2005 - 01/06/2010
5
Kennedy, Michelle
Director
08/02/2006 - 22/07/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPEN HOUSE COMMUNITY ASSOCIATION

OPEN HOUSE COMMUNITY ASSOCIATION is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at Open House Community Centre, 79-81 Lingfield Drive, Leeds LS17 7HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPEN HOUSE COMMUNITY ASSOCIATION?

toggle

OPEN HOUSE COMMUNITY ASSOCIATION is currently Dissolved. It was registered on 10/04/2003 and dissolved on 06/08/2012.

Where is OPEN HOUSE COMMUNITY ASSOCIATION located?

toggle

OPEN HOUSE COMMUNITY ASSOCIATION is registered at Open House Community Centre, 79-81 Lingfield Drive, Leeds LS17 7HF.

What does OPEN HOUSE COMMUNITY ASSOCIATION do?

toggle

OPEN HOUSE COMMUNITY ASSOCIATION operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for OPEN HOUSE COMMUNITY ASSOCIATION?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.