Company NameTceh1 Limited
DirectorsAnthony John Evans and Patricia Gail Evans
Company StatusDissolved
Company Number00511759
CategoryPrivate Limited Company
Incorporation Date26 September 1952(71 years, 7 months ago)
Previous NameW.Y. Stewart & Sons Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony John Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(44 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressThe Outpost
8 Sedber Lane
Grassington
North Yorkshire
BD23 5LQ
Director NamePatricia Gail Evans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(44 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressThe Outpost
8 Sedber Lane
Grassington
North Yorkshire
BD23 5LQ
Secretary NameAnthony John Evans
NationalityBritish
StatusCurrent
Appointed12 February 1997(44 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressThe Outpost
8 Sedber Lane
Grassington
North Yorkshire
BD23 5LQ
Director NameMargaret Stewart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address3 Ridge Close
Guiseley
Leeds
West Yorkshire
LS20 8JJ
Director NameWilliam Michael Stewart
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleMetal Dealer
Correspondence Address3 Ridge Close
Tranmere Park
Guiseley
Yorkshire
LS20 8JJ
Secretary NameWilliam Michael Stewart
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address3 Ridge Close
Tranmere Park
Guiseley
Yorkshire
LS20 8JJ

Location

Registered AddressConcourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£71,488
Cash£37,229
Current Liabilities£24,817

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2007Dissolved (1 page)
11 April 2007Notice of move from Administration to Dissolution (1 page)
15 February 2007Administrator's progress report (13 pages)
15 February 2007Administrator's progress report (4 pages)
15 February 2007Administrator's progress report (5 pages)
15 February 2007Administrator's progress report (5 pages)
4 October 2005Company name changed W.Y. stewart & sons LIMITED\certificate issued on 04/10/05 (2 pages)
10 August 2005Result of meeting of creditors (11 pages)
10 June 2005Statement of administrator's proposal (11 pages)
10 June 2005Statement of affairs (7 pages)
12 May 2005Registered office changed on 12/05/05 from: po box 23 station sidings shipley west yorkshire BD18 2LY (1 page)
10 May 2005Appointment of an administrator (1 page)
4 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 29/12/01; no change of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 29/12/00; no change of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 February 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 August 1998Return made up to 23/05/98; no change of members (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 29/12/97; no change of members (4 pages)
5 August 1997Return made up to 23/05/97; full list of members (6 pages)
9 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 March 1997Auditor's resignation (1 page)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: burras lane otley yorks LS21 3HS (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 June 1996Return made up to 23/05/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 June 1995Return made up to 23/05/95; no change of members (4 pages)