Company NameWYG 22 Limited
Company StatusDissolved
Company Number03076421
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NamesKARA Taylor Engineers Limited and Adams Kara Taylor Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Albert Olumuyiwa Williamson Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address5 Preston Road
Upper Leytonstone
London
E11 1NL
Director NameProf Hanif Mohamed Kara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Barham Avenue
Borehamwood
Hertfordshire
WD6 3PN
Secretary NameHanif Mohamed Kara
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleStructual Engineer
Correspondence Address86 Eskdale Avenue
Northolt
Middlesex
UB5 5DL
Director NameMr Robin William Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 10 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Secretary NameMr Robin William Adams
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 4 months after company formation)
Appointment Duration10 years (resigned 10 November 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Drive
Rickmansworth
Hertfordshire
WD3 4EA
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed10 November 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(13 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteakt-uk.com
Telephone020 72507777
Telephone regionLondon

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

4.5k at £1Wyg Engineering LTD
50.00%
Ordinary
4.5k at £1Wyg Engineering LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 31ST october 2003 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 December 2006Delivered on: 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 December 2006Delivered on: 21 December 2006
Satisfied on: 12 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
24 June 1998Delivered on: 1 July 1998
Satisfied on: 14 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (4 pages)
12 December 2016Application to strike the company off the register (4 pages)
14 October 2016Satisfaction of charge 5 in full (4 pages)
14 October 2016Satisfaction of charge 3 in full (4 pages)
14 October 2016Satisfaction of charge 3 in full (4 pages)
14 October 2016Satisfaction of charge 5 in full (4 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9,000
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9,000
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 9,000
(4 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 9,000
(4 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 9,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 9,000
(4 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 9,000
(4 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 9,000
(4 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
7 August 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
31 March 2011Company name changed adams kara taylor LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed adams kara taylor LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Full accounts made up to 30 June 2009 (7 pages)
7 April 2010Full accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
24 July 2009Appointment terminated director neil robins (1 page)
24 July 2009Appointment terminated director neil robins (1 page)
24 July 2009Director appointed mr paul christopher hamer (1 page)
24 July 2009Director appointed mr paul christopher hamer (1 page)
25 June 2009Director appointed mr david charles wilton (1 page)
25 June 2009Director appointed mr david charles wilton (1 page)
29 April 2009Appointment terminated director robert hartley (1 page)
29 April 2009Appointment terminated director robert hartley (1 page)
23 December 2008Full accounts made up to 30 June 2008 (15 pages)
23 December 2008Full accounts made up to 30 June 2008 (15 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
29 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 January 2008Full accounts made up to 30 June 2007 (19 pages)
8 January 2008Full accounts made up to 30 June 2007 (19 pages)
20 November 2007Return made up to 05/07/07; full list of members (4 pages)
20 November 2007Return made up to 05/07/07; full list of members (4 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Declaration of assistance for shares acquisition (9 pages)
23 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
23 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
23 March 2007Declaration of assistance for shares acquisition (9 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Declaration of assistance for shares acquisition (19 pages)
18 December 2006Declaration of assistance for shares acquisition (19 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2006Declaration of assistance for shares acquisition (19 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2006Declaration of assistance for shares acquisition (19 pages)
30 November 2006Amended full accounts made up to 30 June 2005 (18 pages)
30 November 2006Full accounts made up to 30 June 2006 (20 pages)
30 November 2006Amended full accounts made up to 30 June 2005 (18 pages)
30 November 2006Full accounts made up to 30 June 2006 (20 pages)
27 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2006New director appointed (3 pages)
23 November 2006Auditor's resignation (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006Auditor's resignation (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3RD floor caxton house 2 farringdon road london EC1M 3HN (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006Registered office changed on 21/11/06 from: 3RD floor caxton house 2 farringdon road london EC1M 3HN (1 page)
21 November 2006New secretary appointed;new director appointed (3 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New secretary appointed;new director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Director resigned (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Return made up to 05/07/06; full list of members (8 pages)
19 September 2006Return made up to 05/07/06; full list of members (8 pages)
18 September 2006Notice of assignment of name or new name to shares (1 page)
18 September 2006Notice of assignment of name or new name to shares (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 October 2005Registered office changed on 31/10/05 from: 3RD floor charterhouse 2 farringdon road london EC1M 3HN (1 page)
31 October 2005Registered office changed on 31/10/05 from: 3RD floor charterhouse 2 farringdon road london EC1M 3HN (1 page)
11 August 2005Return made up to 05/07/05; full list of members (8 pages)
11 August 2005Return made up to 05/07/05; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 August 2004Return made up to 05/07/04; full list of members (8 pages)
9 August 2004Return made up to 05/07/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 July 2003Return made up to 05/07/03; full list of members (8 pages)
5 July 2003Return made up to 05/07/03; full list of members (8 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 September 2001Return made up to 05/07/01; full list of members (7 pages)
21 September 2001Return made up to 05/07/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Registered office changed on 20/12/99 from: 102/108 clerkenwell road london EC1M 5SA (1 page)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Registered office changed on 20/12/99 from: 102/108 clerkenwell road london EC1M 5SA (1 page)
27 July 1999Return made up to 05/07/99; full list of members (6 pages)
27 July 1999Return made up to 05/07/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 July 1998Return made up to 05/07/98; no change of members (4 pages)
20 July 1998Return made up to 05/07/98; no change of members (4 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
27 November 1997Full accounts made up to 30 June 1997 (10 pages)
27 November 1997Full accounts made up to 30 June 1997 (10 pages)
13 August 1997Company name changed kara taylor engineers LIMITED\certificate issued on 14/08/97 (2 pages)
13 August 1997Company name changed kara taylor engineers LIMITED\certificate issued on 14/08/97 (2 pages)
25 April 1997Full accounts made up to 30 June 1996 (9 pages)
25 April 1997Full accounts made up to 30 June 1996 (9 pages)
18 February 1997Registered office changed on 18/02/97 from: kirby design studios 3-4 kirby street london EC1N 8TS (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: kirby design studios 3-4 kirby street london EC1N 8TS (1 page)
18 February 1997Secretary resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
6 August 1996Return made up to 05/07/96; full list of members (6 pages)
6 August 1996Return made up to 05/07/96; full list of members (6 pages)
29 December 1995Accounting reference date notified as 30/06 (1 page)
29 December 1995Ad 01/12/95--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
29 December 1995Accounting reference date notified as 30/06 (1 page)
29 December 1995Ad 01/12/95--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 5 preston road upper leytonstone london E11 1NL (1 page)
17 August 1995Registered office changed on 17/08/95 from: 5 preston road upper leytonstone london E11 1NL (1 page)
10 July 1995Registered office changed on 10/07/95 from: 193/5 city road london EC1V 1JN (1 page)
10 July 1995Registered office changed on 10/07/95 from: 193/5 city road london EC1V 1JN (1 page)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Incorporation (15 pages)
5 July 1995Incorporation (15 pages)