194 227 Upplands Vasby
Sweden
Director Name | Mr Anders Gunnar Samuelsson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 March 2015(25 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 27 March 2018) |
Role | Cfo Lifco Dental International Ab |
Country of Residence | Sweden |
Correspondence Address | Lifco Dental International Ab Verkmastaregatan 1 745 85 Enkoping Sweden |
Director Name | Mrs Jane Carolyn Tapper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 March 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Director Name | Mr Peter Anthony Tapper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 March 2015) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Secretary Name | Mr Peter Anthony Tapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Website | topdental.co.uk |
---|---|
Telephone | 01535 650010 |
Telephone region | Keighley |
Registered Address | 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
2 at £1 | Directa Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,150 |
Cash | £13 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 February 2005 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (2 pages) |
2 January 2018 | Application to strike the company off the register (2 pages) |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (86 pages) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (86 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
5 June 2015 | Resolutions
|
5 June 2015 | Memorandum and Articles of Association (6 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Memorandum and Articles of Association (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
7 May 2015 | Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Peter Anthony Tapper as a secretary on 24 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter Anthony Tapper as a secretary on 24 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Peter Anthony Tapper as a director on 24 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter Anthony Tapper as a director on 24 March 2015 (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
10 April 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
10 April 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
18 March 2015 | Satisfaction of charge 4 in full (4 pages) |
18 March 2015 | Satisfaction of charge 4 in full (4 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 1 in full (4 pages) |
11 March 2015 | Satisfaction of charge 2 in full (4 pages) |
11 March 2015 | Satisfaction of charge 1 in full (4 pages) |
11 March 2015 | Satisfaction of charge 3 in full (4 pages) |
11 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 August 2013 | Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Change of name notice (1 page) |
14 September 2011 | Company name changed T.H. mason LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Change of name notice (1 page) |
14 September 2011 | Company name changed T.H. mason LIMITED\certificate issued on 14/09/11
|
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
26 August 2011 | Change of name notice (1 page) |
26 August 2011 | Change of name notice (1 page) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page) |
10 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page) |
10 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: dental house, nelson street, bradford, west yorkshire. BD5 0HB. (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: dental house, nelson street, bradford, west yorkshire. BD5 0HB. (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
7 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
29 August 2002 | Return made up to 20/08/02; full list of members
|
29 August 2002 | Return made up to 20/08/02; full list of members
|
17 April 2002 | Return made up to 20/08/01; full list of members (6 pages) |
17 April 2002 | Return made up to 20/08/01; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Company name changed p tapper (holdings) LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed p tapper (holdings) LIMITED\certificate issued on 08/06/01 (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Return made up to 20/08/00; full list of members
|
20 October 2000 | Return made up to 20/08/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 20/08/99; no change of members (6 pages) |
2 September 1999 | Return made up to 20/08/99; no change of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
15 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (6 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
5 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
27 October 1989 | Particulars of mortgage/charge (3 pages) |
27 October 1989 | Particulars of mortgage/charge (3 pages) |
16 October 1989 | Particulars of mortgage/charge (3 pages) |
16 October 1989 | Particulars of mortgage/charge (3 pages) |
23 August 1989 | Incorporation (15 pages) |
23 August 1989 | Incorporation (15 pages) |