Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | David Cecil Whitehead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(64 years, 9 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 | Peter Edward Warrington |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(64 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 21 Kepston Road Leeds West Yorkshire LS16 5HT |
Director Name | Norman William Bell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(64 years, 9 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 |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(64 years, 9 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 |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr John Kenneth Leadbeater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(72 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(72 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(74 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 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 |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(75 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(75 years, 2 months 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 | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(78 years, 8 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(79 years, 6 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(79 years, 6 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(82 years, 3 months 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(83 years 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 John Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(83 years, 10 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 LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(87 years 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 LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(90 years, 3 months 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 LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(91 years, 8 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 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 LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 11/05/2001 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 on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 February 2004 | Delivered on: 25 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
11 July 1988 | Delivered on: 13 July 1988 Satisfied on: 15 August 2005 Persons entitled: Yorkshire Bank PLC. Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 park place leeds 15/17 st. James street newcastle 16/18 new market street, chorley. 18 tower street, / 8 west street, london. Fully Satisfied |
11 March 1988 | Delivered on: 18 March 1988 Persons entitled: Yorkshire Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/10 promenade bridlington 44 gowthorpe selby 43/45 market place pontefract 8/18 bridge end, 3 tenter lane leeds. Fully Satisfied |
9 September 2023 | Satisfaction of charge 12 in full (4 pages) |
---|---|
23 August 2023 | Satisfaction of charge 5 in full (4 pages) |
23 August 2023 | Satisfaction of charge 8 in full (4 pages) |
23 August 2023 | Satisfaction of charge 10 in full (4 pages) |
23 August 2023 | Satisfaction of charge 9 in full (4 pages) |
23 August 2023 | Satisfaction of charge 11 in full (4 pages) |
23 August 2023 | Satisfaction of charge 7 in full (4 pages) |
23 August 2023 | Satisfaction of charge 3 in full (4 pages) |
14 July 2023 | Satisfaction of charge 002210030014 in full (4 pages) |
14 July 2023 | Satisfaction of charge 002210030013 in full (4 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
12 August 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 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 (5 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 (5 pages) |
7 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
7 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
2 January 2018 | Registration of charge 002210030014, created on 22 December 2017 (9 pages) |
2 January 2018 | Registration of charge 002210030014, created on 22 December 2017 (9 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) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
19 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 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) |
22 December 2016 | Registration of charge 002210030013, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 002210030013, created on 21 December 2016 (40 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 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 (5 pages) |
15 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (5 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
|
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 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 (5 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 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) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 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) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 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 Richard Anthony Lewis on 13 January 2011 (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) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 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) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 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 (3 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (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 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
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) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members
|
19 January 2004 | Return made up to 27/12/03; full list of members
|
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 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 (8 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 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) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
23 June 1998 | Amended full accounts made up to 30 June 1997 (10 pages) |
23 June 1998 | Amended full accounts made up to 30 June 1997 (10 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (8 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (8 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 January 1997 | Return made up to 27/12/96; change of members (8 pages) |
26 January 1997 | Return made up to 27/12/96; change of members (8 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
19 February 1996 | Return made up to 27/12/95; full list of members; amend (9 pages) |
19 February 1996 | Return made up to 27/12/95; full list of members; amend (9 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 January 1996 | Return made up to 27/12/95; no change of members (7 pages) |
19 January 1996 | Return made up to 27/12/95; no change of members (7 pages) |
10 January 1995 | Return made up to 27/12/94; full list of members (8 pages) |
10 January 1995 | Return made up to 27/12/94; full list of members (8 pages) |
9 January 1995 | Full accounts made up to 30 June 1994 (11 pages) |
9 January 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
13 January 1994 | Return made up to 27/12/93; full list of members
|
13 January 1994 | Return made up to 27/12/93; full list of members
|
13 January 1994 | Full accounts made up to 30 June 1993 (11 pages) |
13 January 1994 | Full accounts made up to 30 June 1993 (11 pages) |
11 January 1993 | Return made up to 27/12/92; full list of members (9 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (11 pages) |
11 January 1993 | Return made up to 27/12/92; full list of members (9 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (11 pages) |
8 January 1992 | Return made up to 27/12/91; full list of members
|
8 January 1992 | Return made up to 27/12/91; full list of members
|
6 January 1992 | Full accounts made up to 30 June 1991 (11 pages) |
6 January 1992 | Full accounts made up to 30 June 1991 (11 pages) |
20 December 1991 | Director resigned (2 pages) |
20 December 1991 | Director resigned (2 pages) |
15 January 1991 | Return made up to 27/12/90; full list of members (11 pages) |
15 January 1991 | Return made up to 27/12/90; full list of members (11 pages) |
14 January 1991 | Full accounts made up to 30 June 1990 (11 pages) |
14 January 1991 | Full accounts made up to 30 June 1990 (11 pages) |
22 May 1990 | Declaration of mortgage charge released/ceased (1 page) |
22 May 1990 | Declaration of mortgage charge released/ceased (1 page) |
16 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
16 January 1990 | Return made up to 27/12/89; full list of members (8 pages) |
16 January 1990 | Return made up to 27/12/89; full list of members (8 pages) |
16 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
4 March 1989 | Director resigned (2 pages) |
4 March 1989 | Director resigned (2 pages) |
2 February 1989 | Full accounts made up to 30 June 1988 (10 pages) |
2 February 1989 | Full accounts made up to 30 June 1988 (10 pages) |
2 February 1989 | Return made up to 28/12/88; full list of members (9 pages) |
2 February 1989 | Return made up to 28/12/88; full list of members (9 pages) |
21 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
28 June 1988 | New director appointed (2 pages) |
28 June 1988 | New director appointed (2 pages) |
18 March 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1988 | Particulars of mortgage/charge (3 pages) |
7 February 1988 | Return made up to 30/12/87; full list of members (8 pages) |
7 February 1988 | Full accounts made up to 30 June 1987 (11 pages) |
7 February 1988 | Return made up to 30/12/87; full list of members (8 pages) |
7 February 1988 | Full accounts made up to 30 June 1987 (11 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
23 January 1987 | Return made up to 31/12/86; full list of members (8 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
23 January 1987 | Return made up to 31/12/86; full list of members (8 pages) |
6 April 1927 | Incorporation (20 pages) |
6 April 1927 | Incorporation (20 pages) |