Hurricane Close Lancaster
Business Park Sherburn In Elmet
Leeds West Yorkshire
LS25 6PB
Secretary Name | David Richard Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(13 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 17 March 2023) |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Simon Alan Winch |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfair House Unit 8 Hurricane Close Lancaster Business Park Sherburn In Elmet Leeds West Yorkshire LS25 6PB |
Director Name | Miss Susan Harrow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1998) |
Role | Secretary |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Mr Alan Reginald Winch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 January 2009) |
Role | Managing Director |
Correspondence Address | 44 Garth Lane Hambleton Selby North Yorkshire YO8 9QA |
Director Name | Miss Susan Harrow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1998) |
Role | Secretary |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Patrick Maher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 45 Alexandra Road Pudsey West Yorkshire LS28 8BX |
Director Name | Mr David Walsh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunnyvilla Siding Lane, Barlby Selby North Yorkshire YO8 5JL |
Secretary Name | Mr David Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyvilla Siding Lane, Barlby Selby North Yorkshire YO8 5JL |
Secretary Name | Miss Susan Harrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2000) |
Role | Secretary |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Secretary Name | Miss Susan Harrow |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2000) |
Role | Secretary |
Correspondence Address | 4 Courtney House The Courtneys Selby North Yorkshire YO8 9QR |
Director Name | Clive William Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | Woodside 219 Tythebarn Lane Shirley Solihull West Midlands B90 1PF |
Secretary Name | Mr Alan Reginald Winch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 44 Garth Lane Hambleton Selby North Yorkshire YO8 9QA |
Director Name | Linda Stevens |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | 18 Christleton Shevington Wigan Lancashire WN6 8DQ |
Director Name | Mr Peter Stevens |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Christleton Shevington Wigan Lancashire WN6 8DQ |
Secretary Name | Miss Susan Harrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 32 Londesborough Street Selby YO8 4AW |
Director Name | Michael Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2006) |
Role | Sales Director |
Correspondence Address | 14 Loxwood Close Walton Park Preston Lancashire PR5 4NQ |
Director Name | Antony Daniel Robson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 11 Highfields Court Highfields Road Huddersfield West Yorkshire HD1 5NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mayfairtapsandshowers.com |
---|---|
Telephone | 01977 685770 |
Telephone region | Pontefract |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
31.4k at £1 | Simon Winch 9.30% Ordinary A |
---|---|
168.6k at £1 | Andrew Green 50.00% Ordinary A |
137.3k at £1 | Jane Winch 40.70% Ordinary A |
1 at £1 | Andrew David Green 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £579,849 |
Cash | £20,395 |
Current Liabilities | £1,564,611 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 October 2004 | Delivered on: 22 October 2004 Satisfied on: 8 November 2008 Persons entitled: Barclays 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: F/H lancaster business park sherburn in elmet. Fully Satisfied |
---|---|
13 October 2004 | Delivered on: 20 October 2004 Satisfied on: 5 May 2006 Persons entitled: Cfk Developments Limited Classification: Legal mortgage Secured details: The principal sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 8 lancaster business park, sherburn in elmet, north yorkshire. Fully Satisfied |
23 January 2001 | Delivered on: 31 January 2001 Satisfied on: 8 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £48,600 and all other monies from the company to the chargee on any account whatsoever. Particulars: 16A garth drive hambleton selby. Fully Satisfied |
24 November 2000 | Delivered on: 28 November 2000 Satisfied on: 5 May 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined). 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 |
4 February 1997 | Delivered on: 12 February 1997 Satisfied on: 8 November 2008 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 22ND january 1997 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture. Particulars: All right, title and interest of the company in or arising out of a invoice discounting agreement dated 4TH february 1997. see the mortgage charge document for full details. Fully Satisfied |
4 February 1997 | Delivered on: 5 February 1997 Satisfied on: 5 May 2006 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all our book and other debts present and future as are not sold to and bought by alex lawrie recivables financing limited under an agreement of even date. Fully Satisfied |
22 January 1997 | Delivered on: 29 January 1997 Satisfied on: 8 November 2008 Persons entitled: Barclays 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 |
7 January 1997 | Delivered on: 15 January 1997 Satisfied on: 24 January 1997 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
17 June 2009 | Delivered on: 20 June 2009 Satisfied on: 28 February 2013 Persons entitled: Jane Merlyn Winch Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a unit 8 hurricane close lancaster enterprise park sherburn in elmet leeds t/no. NYK305764. Fully Satisfied |
17 June 2009 | Delivered on: 20 June 2009 Satisfied on: 28 February 2013 Persons entitled: Jane Merlyn Winch Classification: Debenture Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 April 2007 | Delivered on: 19 April 2007 Satisfied on: 3 May 2007 Persons entitled: Lloyds Tsb 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 |
1 March 1996 | Delivered on: 12 March 1996 Satisfied on: 8 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details. See the mortgage charge document for full details. Fully Satisfied |
15 April 2014 | Delivered on: 16 April 2014 Persons entitled: Buckle Barton Pensioneer Trustees LTD as Trustee of Mayfair Brassware LTD Directors Pension Scheme Andrew David Green as Trustee of Mayfair Brassware LTD Directors Pension Scheme Classification: A registered charge Outstanding |
14 June 2007 | Delivered on: 16 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being f/h property k/a unit 8, lancaster enterprise park, hurricane close, sherburn in elmet, north yorkshire t/no NYK305764 together with all buildings thereon and all fixtures, assigns the rental income and property rights. See the mortgage charge document for full details. Outstanding |
14 June 2007 | Delivered on: 16 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
13 June 2007 | Delivered on: 15 June 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
12 April 2007 | Delivered on: 21 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any documents and the goods, any monies from which may from time to time become payable under all or any of the insurance policies. See the mortgage charge document for full details. Outstanding |
17 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 December 2021 | Liquidators' statement of receipts and payments to 12 October 2021 (20 pages) |
2 June 2021 | Removal of liquidator by court order (6 pages) |
2 June 2021 | Appointment of a voluntary liquidator (7 pages) |
3 November 2020 | Appointment of a voluntary liquidator (3 pages) |
13 October 2020 | Administrator's progress report (30 pages) |
13 October 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
1 September 2020 | Satisfaction of charge 13 in full (2 pages) |
1 July 2020 | Administrator's progress report (25 pages) |
14 April 2020 | Notice of extension of period of Administration (3 pages) |
8 January 2020 | Administrator's progress report (28 pages) |
23 December 2019 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
2 September 2019 | Result of meeting of creditors (5 pages) |
30 July 2019 | Statement of administrator's proposal (43 pages) |
17 June 2019 | Registered office address changed from Mayfair House Unit 8 Hurricane Close Lancaster Business Park Sherburn in Elmet Leeds West Yorkshire LS25 6PB to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 June 2019 (2 pages) |
14 June 2019 | Appointment of an administrator (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 April 2014 | Registration of charge 028237200017 (9 pages) |
16 April 2014 | Registration of charge 028237200017 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Memorandum and Articles of Association (10 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
5 March 2013 | Resolutions
|
5 March 2013 | Memorandum and Articles of Association (10 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Change of share class name or designation (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 October 2009 | Secretary's details changed for David Richard Dixon on 12 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for David Richard Dixon on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Andrew David Green on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Alan Winch on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Alan Winch on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew David Green on 12 October 2009 (2 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated director alan winch (1 page) |
5 June 2009 | Director's change of particulars / simon winch / 04/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / simon winch / 04/06/2009 (1 page) |
5 June 2009 | Appointment terminated director alan winch (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 28 February 2008 (19 pages) |
23 December 2008 | Full accounts made up to 28 February 2008 (19 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2008 | Nc inc already adjusted 13/06/08 (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Ad 13/06/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages) |
18 June 2008 | Ad 13/06/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 13/06/08 (2 pages) |
6 June 2008 | Director's change of particulars / simon winch / 03/06/2008 (1 page) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / simon winch / 03/06/2008 (1 page) |
9 May 2008 | Director appointed simon alan winch (2 pages) |
9 May 2008 | Director appointed simon alan winch (2 pages) |
6 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
6 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
16 June 2007 | Particulars of mortgage/charge (6 pages) |
16 June 2007 | Particulars of mortgage/charge (6 pages) |
16 June 2007 | Particulars of mortgage/charge (9 pages) |
16 June 2007 | Particulars of mortgage/charge (9 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
3 October 2006 | Full accounts made up to 28 February 2006 (18 pages) |
3 October 2006 | Full accounts made up to 28 February 2006 (18 pages) |
26 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page) |
22 September 2005 | Full accounts made up to 28 February 2005 (22 pages) |
22 September 2005 | Full accounts made up to 28 February 2005 (22 pages) |
28 June 2005 | Return made up to 03/06/05; full list of members
|
28 June 2005 | Return made up to 03/06/05; full list of members
|
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
21 January 2005 | Full accounts made up to 29 February 2004 (22 pages) |
21 January 2005 | Full accounts made up to 29 February 2004 (22 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Nc inc already adjusted 05/07/04 (1 page) |
23 August 2004 | Ad 05/07/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
23 August 2004 | Ad 05/07/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
23 August 2004 | Nc inc already adjusted 05/07/04 (1 page) |
7 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (22 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (22 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
2 December 2002 | Full accounts made up to 28 February 2002 (22 pages) |
2 December 2002 | Full accounts made up to 28 February 2002 (22 pages) |
5 August 2002 | Return made up to 22/05/02; full list of members
|
5 August 2002 | Return made up to 22/05/02; full list of members
|
2 April 2002 | Full accounts made up to 28 February 2001 (16 pages) |
2 April 2002 | Full accounts made up to 28 February 2001 (16 pages) |
11 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 29 February 2000 (18 pages) |
20 February 2001 | Full accounts made up to 29 February 2000 (18 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (11 pages) |
28 November 2000 | Particulars of mortgage/charge (11 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
9 March 2000 | Full accounts made up to 28 February 1999 (19 pages) |
9 March 2000 | Full accounts made up to 28 February 1999 (19 pages) |
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Auditor's resignation (1 page) |
25 June 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Ad 30/01/98--------- £ si 99000@1 (2 pages) |
17 November 1998 | £ nc 1000/100000 30/01/98 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Return made up to 03/06/98; full list of members (6 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Return made up to 03/06/98; full list of members (6 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Ad 30/01/98--------- £ si 99000@1 (2 pages) |
17 November 1998 | £ nc 1000/100000 30/01/98 (1 page) |
17 November 1998 | Resolutions
|
21 July 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
21 July 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
2 February 1998 | Return made up to 03/06/97; no change of members (4 pages) |
2 February 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Return made up to 03/06/97; no change of members (4 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned;director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
3 April 1997 | Accounts for a dormant company made up to 28 February 1996 (3 pages) |
3 April 1997 | Accounts for a dormant company made up to 28 February 1996 (3 pages) |
17 March 1997 | Accounting reference date shortened from 30/06/96 to 28/02/96 (1 page) |
17 March 1997 | Accounting reference date shortened from 30/06/96 to 28/02/96 (1 page) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Particulars of mortgage/charge (6 pages) |
15 January 1997 | Particulars of mortgage/charge (6 pages) |
6 August 1996 | Return made up to 03/06/96; full list of members
|
6 August 1996 | Return made up to 03/06/96; full list of members
|
14 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
14 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 July 1993 | Company name changed tackdeck LIMITED\certificate issued on 02/07/93 (2 pages) |
1 July 1993 | Company name changed tackdeck LIMITED\certificate issued on 02/07/93 (2 pages) |
3 June 1993 | Incorporation (8 pages) |
3 June 1993 | Incorporation (8 pages) |