Company NameMayfair Brassware Limited
Company StatusDissolved
Company Number02823720
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 10 months ago)
Dissolution Date17 March 2023 (1 year ago)
Previous NameTackdeck Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Andrew David Green
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(4 years, 3 months after company formation)
Appointment Duration25 years, 6 months (closed 17 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressMayfair House Unit 8
Hurricane Close Lancaster
Business Park Sherburn In Elmet
Leeds West Yorkshire
LS25 6PB
Secretary NameDavid Richard Dixon
NationalityBritish
StatusClosed
Appointed09 March 2007(13 years, 9 months after company formation)
Appointment Duration16 years (closed 17 March 2023)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameSimon Alan Winch
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(14 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair House Unit 8
Hurricane Close Lancaster
Business Park Sherburn In Elmet
Leeds West Yorkshire
LS25 6PB
Director NameMiss Susan Harrow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1998)
RoleSecretary
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameMr Alan Reginald Winch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 January 2009)
RoleManaging Director
Correspondence Address44 Garth Lane
Hambleton
Selby
North Yorkshire
YO8 9QA
Director NameMiss Susan Harrow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 1998)
RoleSecretary
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NamePatrick Maher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2000)
RoleCompany Director
Correspondence Address45 Alexandra Road
Pudsey
West Yorkshire
LS28 8BX
Director NameMr David Walsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnyvilla
Siding Lane, Barlby
Selby
North Yorkshire
YO8 5JL
Secretary NameMr David Walsh
NationalityBritish
StatusResigned
Appointed15 January 1998(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyvilla
Siding Lane, Barlby
Selby
North Yorkshire
YO8 5JL
Secretary NameMiss Susan Harrow
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2000)
RoleSecretary
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Secretary NameMiss Susan Harrow
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2000)
RoleSecretary
Correspondence Address4 Courtney House
The Courtneys
Selby
North Yorkshire
YO8 9QR
Director NameClive William Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressWoodside 219 Tythebarn Lane
Shirley
Solihull
West Midlands
B90 1PF
Secretary NameMr Alan Reginald Winch
NationalityBritish
StatusResigned
Appointed12 May 2000(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 May 2004)
RoleCompany Director
Correspondence Address44 Garth Lane
Hambleton
Selby
North Yorkshire
YO8 9QA
Director NameLinda Stevens
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address18 Christleton
Shevington
Wigan
Lancashire
WN6 8DQ
Director NameMr Peter Stevens
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Christleton
Shevington
Wigan
Lancashire
WN6 8DQ
Secretary NameMiss Susan Harrow
NationalityBritish
StatusResigned
Appointed19 May 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address32 Londesborough Street
Selby
YO8 4AW
Director NameMichael Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2006)
RoleSales Director
Correspondence Address14 Loxwood Close
Walton Park
Preston
Lancashire
PR5 4NQ
Director NameAntony Daniel Robson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address11 Highfields Court
Highfields Road
Huddersfield
West Yorkshire
HD1 5NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemayfairtapsandshowers.com
Telephone01977 685770
Telephone regionPontefract

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

31.4k at £1Simon Winch
9.30%
Ordinary A
168.6k at £1Andrew Green
50.00%
Ordinary A
137.3k at £1Jane Winch
40.70%
Ordinary A
1 at £1Andrew David Green
0.00%
Ordinary B

Financials

Year2014
Net Worth£579,849
Cash£20,395
Current Liabilities£1,564,611

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

13 October 2004Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 1996Delivered 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 2014Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

17 March 2023Final Gazette dissolved following liquidation (1 page)
17 December 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
17 December 2021Liquidators' statement of receipts and payments to 12 October 2021 (20 pages)
2 June 2021Removal of liquidator by court order (6 pages)
2 June 2021Appointment of a voluntary liquidator (7 pages)
3 November 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Administrator's progress report (30 pages)
13 October 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
1 September 2020Satisfaction of charge 13 in full (2 pages)
1 July 2020Administrator's progress report (25 pages)
14 April 2020Notice of extension of period of Administration (3 pages)
8 January 2020Administrator's progress report (28 pages)
23 December 2019Statement of affairs with form AM02SOA/AM02SOC (12 pages)
2 September 2019Result of meeting of creditors (5 pages)
30 July 2019Statement of administrator's proposal (43 pages)
17 June 2019Registered 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 2019Appointment of an administrator (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
7 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 337,262
(5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 337,262
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 337,262
(5 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 337,262
(5 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 337,262
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 337,262
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 337,262
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 337,262
(5 pages)
16 April 2014Registration of charge 028237200017 (9 pages)
16 April 2014Registration of charge 028237200017 (9 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 March 2013Memorandum and Articles of Association (10 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 337,262.00
(5 pages)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 337,262.00
(5 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2013Memorandum and Articles of Association (10 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Change of share class name or designation (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 October 2009Secretary's details changed for David Richard Dixon on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for David Richard Dixon on 12 October 2009 (1 page)
12 October 2009Director's details changed for Andrew David Green on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Alan Winch on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Alan Winch on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew David Green on 12 October 2009 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 June 2009Appointment terminated director alan winch (1 page)
5 June 2009Director's change of particulars / simon winch / 04/06/2009 (1 page)
5 June 2009Director's change of particulars / simon winch / 04/06/2009 (1 page)
5 June 2009Appointment terminated director alan winch (1 page)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
23 December 2008Full accounts made up to 28 February 2008 (19 pages)
23 December 2008Full accounts made up to 28 February 2008 (19 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 June 2008Nc inc already adjusted 13/06/08 (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2008Ad 13/06/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages)
18 June 2008Ad 13/06/08\gbp si 1@1=1\gbp ic 200000/200001\ (2 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2008Nc inc already adjusted 13/06/08 (2 pages)
6 June 2008Director's change of particulars / simon winch / 03/06/2008 (1 page)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Director's change of particulars / simon winch / 03/06/2008 (1 page)
9 May 2008Director appointed simon alan winch (2 pages)
9 May 2008Director appointed simon alan winch (2 pages)
6 December 2007Full accounts made up to 28 February 2007 (18 pages)
6 December 2007Full accounts made up to 28 February 2007 (18 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
16 June 2007Particulars of mortgage/charge (6 pages)
16 June 2007Particulars of mortgage/charge (6 pages)
16 June 2007Particulars of mortgage/charge (9 pages)
16 June 2007Particulars of mortgage/charge (9 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
7 June 2007Return made up to 03/06/07; full list of members (3 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
3 October 2006Full accounts made up to 28 February 2006 (18 pages)
3 October 2006Full accounts made up to 28 February 2006 (18 pages)
26 June 2006Return made up to 03/06/06; full list of members (3 pages)
26 June 2006Return made up to 03/06/06; full list of members (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
14 December 2005Registered office changed on 14/12/05 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
14 December 2005Registered office changed on 14/12/05 from: titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
22 September 2005Full accounts made up to 28 February 2005 (22 pages)
22 September 2005Full accounts made up to 28 February 2005 (22 pages)
28 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
21 January 2005Full accounts made up to 29 February 2004 (22 pages)
21 January 2005Full accounts made up to 29 February 2004 (22 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
23 August 2004Resolutions
  • RES14 ‐ 100000 @ £1 05/07/04
(1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Resolutions
  • RES14 ‐ 100000 @ £1 05/07/04
(1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Nc inc already adjusted 05/07/04 (1 page)
23 August 2004Ad 05/07/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
23 August 2004Ad 05/07/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
23 August 2004Nc inc already adjusted 05/07/04 (1 page)
7 July 2004Return made up to 03/06/04; full list of members (7 pages)
7 July 2004Return made up to 03/06/04; full list of members (7 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
11 November 2003Full accounts made up to 28 February 2003 (22 pages)
11 November 2003Full accounts made up to 28 February 2003 (22 pages)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
2 December 2002Full accounts made up to 28 February 2002 (22 pages)
2 December 2002Full accounts made up to 28 February 2002 (22 pages)
5 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 28 February 2001 (16 pages)
2 April 2002Full accounts made up to 28 February 2001 (16 pages)
11 June 2001Return made up to 03/06/01; full list of members (7 pages)
11 June 2001Return made up to 03/06/01; full list of members (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
20 February 2001Full accounts made up to 29 February 2000 (18 pages)
20 February 2001Full accounts made up to 29 February 2000 (18 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (11 pages)
28 November 2000Particulars of mortgage/charge (11 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
12 June 2000Return made up to 03/06/00; full list of members (7 pages)
12 June 2000Return made up to 03/06/00; full list of members (7 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
9 March 2000Full accounts made up to 28 February 1999 (19 pages)
9 March 2000Full accounts made up to 28 February 1999 (19 pages)
19 August 1999Auditor's resignation (1 page)
19 August 1999Auditor's resignation (1 page)
25 June 1999Accounts for a small company made up to 28 February 1998 (4 pages)
25 June 1999Accounts for a small company made up to 28 February 1998 (4 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
8 June 1999Return made up to 03/06/99; no change of members (4 pages)
8 June 1999Return made up to 03/06/99; no change of members (4 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
17 November 1998Ad 30/01/98--------- £ si 99000@1 (2 pages)
17 November 1998£ nc 1000/100000 30/01/98 (1 page)
17 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1998Return made up to 03/06/98; full list of members (6 pages)
17 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1998Return made up to 03/06/98; full list of members (6 pages)
17 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1998Ad 30/01/98--------- £ si 99000@1 (2 pages)
17 November 1998£ nc 1000/100000 30/01/98 (1 page)
17 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1998Accounts for a small company made up to 28 February 1997 (4 pages)
21 July 1998Accounts for a small company made up to 28 February 1997 (4 pages)
2 February 1998Return made up to 03/06/97; no change of members (4 pages)
2 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Return made up to 03/06/97; no change of members (4 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned;director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
3 April 1997Accounts for a dormant company made up to 28 February 1996 (3 pages)
3 April 1997Accounts for a dormant company made up to 28 February 1996 (3 pages)
17 March 1997Accounting reference date shortened from 30/06/96 to 28/02/96 (1 page)
17 March 1997Accounting reference date shortened from 30/06/96 to 28/02/96 (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Particulars of mortgage/charge (6 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
6 August 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
14 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
12 March 1996Particulars of mortgage/charge (4 pages)
8 June 1995Return made up to 03/06/95; no change of members (4 pages)
8 June 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 July 1993Company name changed tackdeck LIMITED\certificate issued on 02/07/93 (2 pages)
1 July 1993Company name changed tackdeck LIMITED\certificate issued on 02/07/93 (2 pages)
3 June 1993Incorporation (8 pages)
3 June 1993Incorporation (8 pages)