Company NameP & J Tapper Holdings Limited
Company StatusDissolved
Company Number02416305
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NamesP Tapper (Holdings) Limited and T.H. Mason Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henric Carl Evert Karsk
Date of BirthMay 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed24 March 2015(25 years, 7 months after company formation)
Appointment Duration3 years (closed 27 March 2018)
RoleCeo Directa Ab
Country of ResidenceSweden
Correspondence AddressDirecta Ab Finvids Vag 8
194 227 Upplands Vasby
Sweden
Director NameMr Anders Gunnar Samuelsson
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed24 March 2015(25 years, 7 months after company formation)
Appointment Duration3 years (closed 27 March 2018)
RoleCfo Lifco Dental International Ab
Country of ResidenceSweden
Correspondence AddressLifco Dental International Ab Verkmastaregatan 1
745 85 Enkoping
Sweden
Director NameMrs Jane Carolyn Tapper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 12 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 March 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Director NameMr Peter Anthony Tapper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 12 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 March 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Secretary NameMr Peter Anthony Tapper
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 12 months after company formation)
Appointment Duration23 years, 7 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 9 months after company formation)
Appointment Duration1 day (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Contact

Websitetopdental.co.uk
Telephone01535 650010
Telephone regionKeighley

Location

Registered Address12 Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

2 at £1Directa Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£83,150
Cash£13

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 February 2005Delivered on: 2 March 2005
Satisfied on: 14 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 steeton grove industrial estate steeton keighley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 February 2005Delivered on: 17 February 2005
Satisfied on: 18 March 2015
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1991Delivered on: 8 January 1992
Satisfied on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of nelson street bradford west yorkshire T.nos.wyk 34383 wyk 60928 wyk 414783 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1989Delivered on: 27 October 1989
Satisfied on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Netherfield house, 1/3 salisbury road, low moor, bradford, west yorkshire. Title no: wyk 20060 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1989Delivered on: 16 October 1989
Satisfied on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (2 pages)
2 January 2018Application to strike the company off the register (2 pages)
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (86 pages)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
18 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
18 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
18 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
18 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (86 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2015Memorandum and Articles of Association (6 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2015Memorandum and Articles of Association (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 May 2015Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages)
7 May 2015Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages)
6 May 2015Termination of appointment of Peter Anthony Tapper as a secretary on 24 March 2015 (1 page)
6 May 2015Termination of appointment of Peter Anthony Tapper as a secretary on 24 March 2015 (1 page)
6 May 2015Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages)
6 May 2015Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page)
6 May 2015Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages)
6 May 2015Termination of appointment of Peter Anthony Tapper as a director on 24 March 2015 (1 page)
6 May 2015Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page)
6 May 2015Termination of appointment of Peter Anthony Tapper as a director on 24 March 2015 (1 page)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 April 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
10 April 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 March 2015Satisfaction of charge 4 in full (4 pages)
18 March 2015Satisfaction of charge 4 in full (4 pages)
11 March 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Satisfaction of charge 1 in full (4 pages)
11 March 2015Satisfaction of charge 2 in full (4 pages)
11 March 2015Satisfaction of charge 1 in full (4 pages)
11 March 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Satisfaction of charge 2 in full (4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Change of name notice (1 page)
14 September 2011Company name changed T.H. mason LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
14 September 2011Change of name notice (1 page)
14 September 2011Company name changed T.H. mason LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
9 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-01
(1 page)
26 August 2011Change of name notice (1 page)
26 August 2011Change of name notice (1 page)
26 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(1 page)
26 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
(1 page)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page)
10 September 2009Return made up to 27/08/09; full list of members (4 pages)
10 September 2009Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page)
10 September 2009Return made up to 27/08/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 20/08/07; full list of members (3 pages)
4 September 2007Return made up to 20/08/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 20/08/06; full list of members (7 pages)
31 August 2006Return made up to 20/08/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 March 2006Registered office changed on 08/03/06 from: dental house, nelson street, bradford, west yorkshire. BD5 0HB. (2 pages)
8 March 2006Registered office changed on 08/03/06 from: dental house, nelson street, bradford, west yorkshire. BD5 0HB. (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Return made up to 20/08/05; full list of members (7 pages)
24 August 2005Return made up to 20/08/05; full list of members (7 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 August 2004Return made up to 20/08/04; full list of members (7 pages)
13 August 2004Return made up to 20/08/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 November 2003Return made up to 20/08/03; full list of members (7 pages)
7 November 2003Return made up to 20/08/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 November 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
1 November 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
29 August 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Return made up to 20/08/01; full list of members (6 pages)
17 April 2002Return made up to 20/08/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
8 June 2001Company name changed p tapper (holdings) LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed p tapper (holdings) LIMITED\certificate issued on 08/06/01 (2 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 20/08/99; no change of members (6 pages)
2 September 1999Return made up to 20/08/99; no change of members (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 20/08/98; no change of members (6 pages)
15 September 1998Return made up to 20/08/98; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Return made up to 20/08/97; full list of members (6 pages)
26 August 1997Return made up to 20/08/97; full list of members (6 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Secretary's particulars changed;director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 August 1996Return made up to 20/08/96; no change of members (4 pages)
18 August 1996Return made up to 20/08/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 20/08/95; no change of members (4 pages)
5 October 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
27 October 1989Particulars of mortgage/charge (3 pages)
27 October 1989Particulars of mortgage/charge (3 pages)
16 October 1989Particulars of mortgage/charge (3 pages)
16 October 1989Particulars of mortgage/charge (3 pages)
23 August 1989Incorporation (15 pages)
23 August 1989Incorporation (15 pages)