Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(108 years after company formation) |
Appointment Duration | 2 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Norman William Bell |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Director Name | David Neil Perry |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 2000) |
Role | Director & Secretary |
Correspondence Address | 10 Ringley Close Whitefield Manchester Lancashire M45 7HR |
Director Name | Peter Edward Warrington |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 21 Kepston Road Leeds West Yorkshire LS16 5HT |
Director Name | David Cecil Whitehead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | Bramham Croft Farm Clifford West Yorkshire LS23 6JQ |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Secretary Name | David Neil Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 10 Ringley Close Whitefield Manchester Lancashire M45 7HR |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | John Trevor Sutclife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halihax West Yorkshire HX4 8LJ |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(89 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(89 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(89 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(92 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(96 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(100 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(105 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Website | www.tcs-plc.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2221234 |
Telephone region | Leeds |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (7 months from now) |
23 June 1987 | Delivered on: 26 June 1987 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 62 bridge street title no gm 353190 in the lytham district land registry. Fully Satisfied |
---|---|
11 November 1985 | Delivered on: 13 November 1985 Satisfied on: 8 March 1994 Persons entitled: The Hong Kong & Shanghai Banking Corporation Classification: Memo. Of deposit Secured details: All monies due or to become due from town centre securities PLC to the chargee under the terms of a facility letter dated 28.3.85. Particulars: All hereditaments and property mortgage debts or sums of money and/or personal rent charges comprised in various documents. (For full details see doc M121). Fully Satisfied |
25 November 1982 | Delivered on: 2 December 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 john william street, huddersfield west yorkshire. Fully Satisfied |
25 November 1982 | Delivered on: 2 December 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70-76A john william street, huddersfield west yorkshire. Fully Satisfied |
25 November 1982 | Delivered on: 2 December 1982 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 john william street, huddersfiled west yorkshire. Fully Satisfied |
20 May 1981 | Delivered on: 1 June 1981 Satisfied on: 15 January 1988 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land in spaines road huddersfield W. yorkshire title no ywe 3775. Fully Satisfied |
2 November 1989 | Delivered on: 20 November 1989 Satisfied on: 15 August 2005 Persons entitled: Guardian Royal Exchange Assurance PLC. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of trust deed dated 9TH april 1987 and a supplemental trust deed dated 2ND octorber 1989. Particulars: Lease by the forth ports authority in favour of town centre enterprises limited dated 4TH and 26TH june and recorded grs (midlothian) 10TH july 1980 of 204 acres of ground at west harbour road, granton harbour, granton, edinburgh. Fully Satisfied |
28 April 1988 | Delivered on: 18 May 1988 Satisfied on: 26 September 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at foundry street todmorden west yorkshire (wyk 384042). Fully Satisfied |
28 April 1988 | Delivered on: 10 May 1988 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises canal street, littleborough in county of greater manchester t/n gm 429335. Fully Satisfied |
16 May 1988 | Delivered on: 18 February 1988 Satisfied on: 22 May 1990 Persons entitled: First Interstate Capital Markets Limitedthe Toronto-Dominion. California, Italian International Bank PLC Andas Agent for Itself and First Interstate Bank Of Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 23/7/87 and this charge. Particulars: F/H land and building at milnrow road/drake street rochdale greater manchester. By way of fixed charge all plant, fixtures (including trade fixtures) and all machinery fittings and equipment. (Please see doc for full details). Fully Satisfied |
23 July 1987 | Delivered on: 7 August 1987 Satisfied on: 22 May 1990 Persons entitled: First Interestate Capital Markets Limitedinion Banka, Italian International PLC and the Toronto-Dom(As Agent for First Interstate Bank of Californi Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee (as agent for the banks hereinafter mentioned) under the terms of a guarante dated 23 7 87 as defined in the deed. Particulars: Freehold property being land and buildings at milnrow road/drake street rochdale street greater manchester title no. Gm 118968 fixed charge over plant fixtures including trade fixtures machinery implements furniture and equipment. (Please see doc. For full details). Fully Satisfied |
23 June 1987 | Delivered on: 26 June 1987 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 9/a, 9/d, and 9/e drake street rochdale greater manchester title nos:- cm 327743 la 296086 and gm 384025. Fully Satisfied |
23 June 1987 | Delivered on: 26 June 1987 Satisfied on: 15 August 2005 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 95 drake street rochdale greater manchester title no. La 144721 in the lytham district registry. Fully Satisfied |
22 July 1985 | Delivered on: 30 July 1985 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Outstanding |
27 November 1995 | Delivered on: 5 December 1995 Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee") Classification: Seventh supplemental trust deed Secured details: £25,000,000 being the aggregate principal amount of the new stock (as defined) together with interest at the rate of 10 1/2 per cent. Per annum (payable by equal half-yearly instalments on 27 june and 27 december in each year,the first payment of interest on the new stock being due on 27 december 1995 in respect of the period from (but excluding) 27 november 1995 to and including 27 december 1995) and premiums (if any) and the principal amount of and interest and premiums (if any) on the existing stock (as defined) and all other monies due from the company to the chargee intended to be secured by or pursuant to the trust deeds (as defined). Particulars: All that freehold land known as st andrews house,62 bridge street,manchester title number GM353190 and all those other properties described in the schedule attached to the form M395. See the mortgage charge document for full details. Outstanding |
2 October 1979 | Delivered on: 15 October 1979 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of the company with lloyds bank limited. Outstanding |
6 May 1993 | Delivered on: 7 May 1993 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Fourth supplemental trust deed Secured details: £60,000,000 10 1/2 % debenture stock 2021 and all other monies due from the company and/or town centre securities limited to the chargee under the terms of the trust deeds (as defined). Particulars: The fixed and floating charges created by the principal deed and the supplemental trust deeds for the payment to the trustee of the principal and interest on the new stock and all other monies under the trust deeds. See the mortgage charge document for full details. Outstanding |
18 March 1992 | Delivered on: 19 March 1992 Persons entitled: Guardian Royal Exchange Assurance Plcas Trustee Classification: Second supplemental trust deed Secured details: All principal and interest payable by the company in respect of the original £15000,000 10.5% first mortgage debenture stock 2021 of the company and a further £35,000,000 10.5% first mortgage debenture stock 2021 of the company constituted and secured by a trust deed dated 9TH april 1987 by a first supplemental trust deed dated 2ND october 1989 and by the second supplemental deed together with all other monies intended to be secured by the said deeds. Particulars: Freehold land known as 62 bridge street manchester greater manchester. Outstanding |
2 October 1989 | Delivered on: 7 October 1989 Persons entitled: Guardian Royal Exchange Assurance PLC. Classification: Supplemental trust deed. Secured details: £15,000,000 10 1/2% first mortgage debenture stock 2021 of town centre securities PLC and a further £35,000,000 10 1/2% of first mortgage debenture stock 2021 of town centre securities created by a trust deed dated 9TH april 1989 together with all other monies intended to be secured by the deeds. Particulars: 1) first fixed legal charge f/h registered land k/a: land and buildings at the junction of richmond street & drake street, rochdale. T/no's gm 429528 and gm 4616179. by way of floating charge.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 June 1913 | Delivered on: 25 June 1913 Classification: A registered charge Outstanding |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
---|---|
7 September 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
7 September 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
16 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 January 2020 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
5 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
15 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
14 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
14 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
31 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (4 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (4 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (4 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (4 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
27 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
24 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 75 dale st manchester M1 2HG (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 75 dale st manchester M1 2HG (1 page) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (9 pages) |
12 September 1998 | Resolutions
|
12 September 1998 | Resolutions
|
12 September 1998 | Resolutions
|
12 September 1998 | Resolutions
|
15 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
23 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
23 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 January 1997 | Return made up to 27/12/96; no change of members (8 pages) |
26 January 1997 | Return made up to 27/12/96; no change of members (8 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
18 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 January 1996 | Return made up to 27/12/95; full list of members (14 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 January 1996 | Return made up to 27/12/95; full list of members (14 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
5 December 1995 | Particulars of mortgage/charge (26 pages) |
5 December 1995 | Particulars of mortgage/charge (26 pages) |
24 January 1994 | Full accounts made up to 30 June 1993 (12 pages) |
10 June 1913 | Certificate of incorporation (1 page) |
10 June 1913 | Certificate of incorporation (1 page) |