Leeds
LS1 2HJ
Director Name | Mr Richard Keith Roe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | John Humphrey |
---|---|
Status | Closed |
Appointed | 30 November 2015(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Christopher John Mitchell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 November 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Philip Charles Leonard Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | Monkswell 86 East Street Olney Buckinghamshire MK46 4DA |
Director Name | Ian James Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 August 1995) |
Role | Business Valuer Finance Specia |
Correspondence Address | 4 St Josephs Close Olney Buckinghamshire MK46 5HD |
Director Name | Ian James Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 1998) |
Role | Business & Finance Executive |
Correspondence Address | 44 King Edward Avenue Aylesbury Buckinghamshire HP21 7JE |
Secretary Name | Gaynor Pauline Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 33 Braford Gardens Shenley Brook End Milton Keynes Buckinghamshire MK5 7HY |
Director Name | Robert William Bower |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Colin Rees Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 172 Amersham Way Little Chalfont Buckinghamshire HP6 6SG |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Secretary Name | Colin Rees Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 172 Amersham Way Little Chalfont Buckinghamshire HP6 6SG |
Director Name | Mr Andrew Leslie Long |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2007) |
Role | Chief Executive |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Richard Anthony Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 12 The Limes South Cave East Yorkshire HU15 2FG |
Secretary Name | Mr Andrew Leslie Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS |
Director Name | Adam Lenton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | Willow Cottage Main Street Witheybrook Warwickshire CV7 9LW |
Director Name | Mr David Hayton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Andrew James Lait |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Website | tbsv.co.uk |
---|---|
Telephone | 01604 662950 |
Telephone region | Northampton |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 August 1998 | Delivered on: 4 September 1998 Satisfied on: 27 November 2015 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 January 1998 | Delivered on: 23 January 1998 Satisfied on: 30 November 2000 Persons entitled: Maddox Factoring (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (inc, the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason all amounts owing or becoming due to the company on any account inc, the associated rights relating theret floating charge the remainder of the undertaking and all property rights and assets. Fully Satisfied |
21 May 1995 | Delivered on: 5 June 1995 Satisfied on: 21 October 1998 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2021 | Application to strike the company off the register (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (3 pages) |
25 April 2017 | Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page) |
25 April 2017 | Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
8 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
16 December 2015 | Termination of appointment of Andrew Lait as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of David Hayton as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Christopher John Mitchell as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of David Hayton as a director on 30 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Richard Keith Roe as a director on 30 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Anthony Lavern Spencer as a director on 30 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Robert William Bower as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Andrew Lait as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Robert William Bower as a director on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Christopher John Mitchell as a director on 30 November 2015 (1 page) |
16 December 2015 | Appointment of Mr Richard Keith Roe as a director on 30 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Anthony Lavern Spencer as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of John Humphrey as a secretary on 30 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from 4 Basset Court Grange Park Northampton Northamptonshire NN4 5EZ to Toronto Square Toronto Street Leeds LS1 2HJ on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Basset Court Grange Park Northampton Northamptonshire NN4 5EZ to Toronto Square Toronto Street Leeds LS1 2HJ on 9 December 2015 (1 page) |
9 December 2015 | Appointment of John Humphrey as a secretary on 30 November 2015 (2 pages) |
27 November 2015 | Satisfaction of charge 3 in full (1 page) |
27 November 2015 | Satisfaction of charge 3 in full (1 page) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 October 2012 | Director's details changed for Robert William Bower on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Christopher John Mitchell on 30 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Robert William Bower on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Christopher John Mitchell on 30 October 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 February 2010 | Registered office address changed from C/O C/O Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes MK9 2LY England on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O C/O Franklins Solicitors Llp Silbury Court Silbury Boulevard Milton Keynes MK9 2LY England on 18 February 2010 (1 page) |
9 February 2010 | Appointment of Mr David Hayton as a director (2 pages) |
9 February 2010 | Appointment of Mr David Hayton as a director (2 pages) |
8 February 2010 | Appointment of Mr Andrew Lait as a director (2 pages) |
8 February 2010 | Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds LS25 2DY on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Andrew Long as a secretary (1 page) |
8 February 2010 | Appointment of Mr Andrew Lait as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew Long as a director (1 page) |
8 February 2010 | Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds LS25 2DY on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Andrew Long as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Long as a secretary (1 page) |
8 February 2010 | Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds LS25 2DY on 8 February 2010 (1 page) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Christopher John Mitchell on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert William Bower on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert William Bower on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher John Mitchell on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher John Mitchell on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert William Bower on 1 October 2009 (2 pages) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
17 March 2009 | Appointment terminated director adam lenton (1 page) |
17 March 2009 | Appointment terminated director philip hall (1 page) |
17 March 2009 | Appointment terminated director adam lenton (1 page) |
17 March 2009 | Appointment terminated director philip hall (1 page) |
19 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
12 February 2008 | Return made up to 23/10/07; no change of members
|
12 February 2008 | Return made up to 23/10/07; no change of members
|
31 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
10 December 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
10 December 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
10 December 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
10 December 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
19 January 2006 | Return made up to 23/10/05; full list of members (9 pages) |
19 January 2006 | Return made up to 23/10/05; full list of members (9 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: court house mill court featherstone road wolverton mill milton keynes MK12 5TH (1 page) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: court house mill court featherstone road wolverton mill milton keynes MK12 5TH (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 November 2003 | Return made up to 23/10/03; full list of members
|
24 November 2003 | Return made up to 23/10/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
20 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Return made up to 23/10/00; full list of members
|
1 November 2000 | Return made up to 23/10/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
23 November 1999 | Return made up to 23/10/99; full list of members
|
23 November 1999 | Return made up to 23/10/99; full list of members
|
17 November 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
17 November 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
15 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
15 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
23 October 1998 | Return made up to 23/10/98; change of members (8 pages) |
23 October 1998 | Return made up to 23/10/98; change of members (8 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director's particulars changed (1 page) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
20 December 1996 | Return made up to 07/12/96; no change of members
|
20 December 1996 | Return made up to 07/12/96; no change of members
|
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
24 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
24 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
11 March 1996 | Return made up to 07/12/95; full list of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 07/12/95; full list of members
|
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Registered office changed on 15/05/95 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Accounting reference date notified as 31/07 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Registered office changed on 15/05/95 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Accounting reference date notified as 31/07 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (40 pages) |
11 May 1995 | Memorandum and Articles of Association (40 pages) |
1 May 1995 | Company name changed taylor's business group LIMITED\certificate issued on 01/05/95 (4 pages) |
1 May 1995 | Company name changed taylor's business group LIMITED\certificate issued on 01/05/95 (4 pages) |