Company NameRensburg Vct
Company StatusDissolved
Company Number03145895
CategoryPrivate Unlimited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Secretary NameMr Jonathan Peter Wragg
NationalityBritish
StatusClosed
Appointed25 October 2000(4 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameTimothy Charles Jason Wood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Secretary NameMichael John Dickinson
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleGroup Finance Director
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 19 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
Channel Islands
GY1 1SP
Director NameMr William Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwoods
Reap Hirst Road
Huddersfield
HD2 2DD
Director NameMr Richard Bearder De Zouche
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2002)
RoleChartered Accountant
Correspondence AddressCorran Hinderton Lane
Neston
South Wirral
Merseyside
CH64 9QA
Wales
Director NameRobert Richard Toomey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseacre
Wood Lane
Parkgate
Wirral
CH64 6QZ
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rensburg.co.uk

Location

Registered AddressQuayside House
Canal Wharf
Leeds
West Yorkshire
LS11 5PU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£11,557,000
Cash£1,281,000
Current Liabilities£666,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP .2
(19 pages)
8 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP .2
(19 pages)
23 February 2015Annual return made up to 15 January 2015
Statement of capital on 2015-02-23
  • GBP .2
(14 pages)
23 February 2015Annual return made up to 15 January 2015
Statement of capital on 2015-02-23
  • GBP .2
(14 pages)
17 February 2014Annual return made up to 15 January 2014
Statement of capital on 2014-02-17
  • GBP .2
(14 pages)
17 February 2014Annual return made up to 15 January 2014
Statement of capital on 2014-02-17
  • GBP .2
(14 pages)
11 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 15 January 2012 (14 pages)
14 February 2012Annual return made up to 15 January 2012 (14 pages)
17 February 2011Annual return made up to 15 January 2011 (14 pages)
17 February 2011Annual return made up to 15 January 2011 (14 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Jonathan Peter Wragg on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Jonathan Peter Wragg on 23 October 2009 (1 page)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
23 December 2008Director's change of particulars / barry anysz / 22/12/2008 (1 page)
23 December 2008Director's change of particulars / barry anysz / 22/12/2008 (1 page)
13 November 2008Secretary's change of particulars / jonathan wragg / 11/11/2008 (1 page)
13 November 2008Secretary's change of particulars / jonathan wragg / 11/11/2008 (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
20 April 2007Return made up to 15/01/07; full list of members (6 pages)
20 April 2007Return made up to 15/01/07; full list of members (6 pages)
21 February 2006Return made up to 15/01/06; full list of members (42 pages)
21 February 2006Return made up to 15/01/06; full list of members (42 pages)
23 January 2006Ad 06/12/05-19/12/05 £ si [email protected] £ ic 1/1 (2 pages)
23 January 2006Ad 06/12/05-19/12/05 £ si [email protected] £ ic 1/1 (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES13 ‐ Dividend payable 21/12/05
(2 pages)
11 January 2006Resolutions
  • RES13 ‐ Dividend payable 21/12/05
(2 pages)
22 December 2005Members' assent for rereg from LTD to UNLTD (2 pages)
22 December 2005Re-registration of Memorandum and Articles (19 pages)
22 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2005Application for reregistration from LTD to UNLTD (2 pages)
22 December 2005Re-registration of Memorandum and Articles (19 pages)
22 December 2005Declaration of assent for reregistration to UNLTD (1 page)
22 December 2005£ nc 1950417/10000 21/12/05 (2 pages)
22 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2005Members' assent for rereg from LTD to UNLTD (2 pages)
22 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
22 December 2005Application for reregistration from LTD to UNLTD (2 pages)
22 December 2005Declaration of assent for reregistration to UNLTD (1 page)
22 December 2005£ nc 1950417/10000 21/12/05 (2 pages)
16 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 December 2005Re-registration of Memorandum and Articles (19 pages)
16 December 2005Application for rereg. As private: court order (1 page)
16 December 2005Re-registration of Memorandum and Articles (19 pages)
16 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2005Rereg as pri, reduce iss capital, alter mem & arts (13 pages)
16 December 2005Application for rereg. As private: court order (1 page)
16 December 2005Certificate of reduction of issued capital (1 page)
16 December 2005Rereg as pri, reduce iss capital, alter mem & arts (13 pages)
16 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 December 2005Certificate of reduction of issued capital (1 page)
28 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 October 2005Full accounts made up to 31 March 2005 (38 pages)
14 October 2005Full accounts made up to 31 March 2005 (38 pages)
29 April 2005Ad 05/04/05--------- £ si [email protected]=18 £ ic 1601770/1601788 (3 pages)
29 April 2005Ad 05/04/05--------- £ si [email protected]=18 £ ic 1601770/1601788 (3 pages)
18 March 2005Ad 07/03/05--------- £ si [email protected]=3961 £ ic 1597809/1601770 (2 pages)
18 March 2005Ad 07/03/05--------- £ si [email protected]=3961 £ ic 1597809/1601770 (2 pages)
7 February 2005Return made up to 15/01/05; bulk list available separately (9 pages)
7 February 2005Return made up to 15/01/05; bulk list available separately (9 pages)
27 January 2005Ad 12/01/05--------- £ si [email protected]=660 £ ic 1627930/1628590 (2 pages)
27 January 2005Ad 12/01/05--------- £ si [email protected]=660 £ ic 1627930/1628590 (2 pages)
24 December 2004Ad 24/11/04--------- £ si [email protected]=9865 £ ic 1618065/1627930 (2 pages)
24 December 2004Ad 24/11/04--------- £ si [email protected]=9865 £ ic 1618065/1627930 (2 pages)
18 November 2004Ad 29/10/04--------- £ si [email protected]=5954 £ ic 1612111/1618065 (3 pages)
18 November 2004Ad 29/10/04--------- £ si [email protected]=5954 £ ic 1612111/1618065 (3 pages)
11 October 2004Ad 22/09/04--------- £ si [email protected]=2657 £ ic 1609454/1612111 (2 pages)
11 October 2004Ad 22/09/04--------- £ si [email protected]=2657 £ ic 1609454/1612111 (2 pages)
7 September 2004Full accounts made up to 31 March 2004 (40 pages)
7 September 2004Full accounts made up to 31 March 2004 (40 pages)
29 July 2004Company name changed capital for companies vct PLC\certificate issued on 29/07/04 (4 pages)
29 July 2004Company name changed capital for companies vct PLC\certificate issued on 29/07/04 (4 pages)
11 March 2004£ ic 1611954/1609454 28/01/04 £ sr [email protected]=2500 (1 page)
11 March 2004£ ic 1611954/1609454 28/01/04 £ sr [email protected]=2500 (1 page)
4 February 2004Return made up to 15/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 2004Return made up to 15/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2004£ ic 1626880/1621031 17/11/03 £ sr [email protected]=5849 (1 page)
15 January 2004£ ic 1626880/1621031 17/11/03 £ sr [email protected]=5849 (1 page)
13 November 2003£ ic 1631880/1626880 06/10/03 £ sr [email protected]=5000 (1 page)
13 November 2003£ ic 1631880/1626880 06/10/03 £ sr [email protected]=5000 (1 page)
6 October 2003Full accounts made up to 31 March 2003 (40 pages)
6 October 2003Full accounts made up to 31 March 2003 (40 pages)
18 September 2003Certificate of reduction of share premium (1 page)
18 September 2003Certificate of reduction of share premium (1 page)
12 September 2003Resolutions
  • RES13 ‐ Reduce share prem accou 30/07/03
(3 pages)
12 September 2003Reduce share premium account (2 pages)
12 September 2003Resolutions
  • RES13 ‐ Reduce share prem accou 30/07/03
(3 pages)
12 September 2003Reduce share premium account (2 pages)
14 August 2003£ ic 1636680/1631880 08/07/03 £ sr [email protected]=4800 (1 page)
14 August 2003£ ic 1636680/1631880 08/07/03 £ sr [email protected]=4800 (1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2003£ ic 1642200/1636680 31/03/03 £ sr [email protected]=5520 (1 page)
24 May 2003£ ic 1642200/1636680 31/03/03 £ sr [email protected]=5520 (1 page)
29 January 2003Return made up to 15/01/03; bulk list available separately (9 pages)
29 January 2003Return made up to 15/01/03; bulk list available separately (9 pages)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (3 pages)
7 January 2003Director resigned (1 page)
19 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2002Full accounts made up to 31 March 2002 (36 pages)
19 August 2002Full accounts made up to 31 March 2002 (36 pages)
19 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2002Ad 05/04/02--------- £ si [email protected]=4600 £ ic 1670182/1674782 (3 pages)
1 May 2002Ad 05/04/02--------- £ si [email protected]=4600 £ ic 1670182/1674782 (3 pages)
25 March 2002Ad 01/03/02--------- £ si [email protected]=3061 £ ic 1667121/1670182 (3 pages)
25 March 2002Ad 01/03/02--------- £ si [email protected]=3061 £ ic 1667121/1670182 (3 pages)
26 February 2002Ad 01/02/02--------- £ si [email protected]=6232 £ ic 1660889/1667121 (3 pages)
26 February 2002Ad 01/02/02--------- £ si [email protected]=6232 £ ic 1660889/1667121 (3 pages)
27 January 2002Ad 02/01/02--------- £ si [email protected] (3 pages)
27 January 2002Ad 02/01/02--------- £ si [email protected] (3 pages)
23 January 2002Return made up to 15/01/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 2002Return made up to 15/01/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2001Ad 30/11/01--------- £ si [email protected]=19150 £ ic 1641739/1660889 (3 pages)
18 December 2001Ad 30/11/01--------- £ si [email protected]=19150 £ ic 1641739/1660889 (3 pages)
20 November 2001Ad 31/10/01--------- £ si [email protected]=2500 £ ic 1639239/1641739 (4 pages)
20 November 2001Ad 31/10/01--------- £ si [email protected]=2500 £ ic 1639239/1641739 (4 pages)
18 October 2001Ad 03/10/01--------- £ si [email protected]=1800 £ ic 1637439/1639239 (2 pages)
18 October 2001Ad 03/10/01--------- £ si [email protected]=1800 £ ic 1637439/1639239 (2 pages)
25 September 2001Ad 03/09/01--------- £ si [email protected]=6100 £ ic 1631339/1637439 (4 pages)
25 September 2001Ad 03/09/01--------- £ si [email protected]=6100 £ ic 1631339/1637439 (4 pages)
17 September 2001Ad 20/08/01--------- £ si [email protected]=1700 £ ic 1629639/1631339 (3 pages)
17 September 2001Ad 20/08/01--------- £ si [email protected]=1700 £ ic 1629639/1631339 (3 pages)
22 August 2001Ad 06/08/01--------- £ si [email protected]=3500 £ ic 1626139/1629639 (3 pages)
22 August 2001Ad 06/08/01--------- £ si [email protected]=3500 £ ic 1626139/1629639 (3 pages)
3 August 2001Full accounts made up to 31 March 2001 (35 pages)
3 August 2001Full accounts made up to 31 March 2001 (35 pages)
23 July 2001£ ic 1639739/1626139 11/07/01 £ sr [email protected]=13600 (1 page)
23 July 2001£ ic 1639739/1626139 11/07/01 £ sr [email protected]=13600 (1 page)
20 July 2001Ad 09/07/01--------- £ si [email protected]=10124 £ ic 1629615/1639739 (3 pages)
20 July 2001Ad 09/07/01--------- £ si [email protected]=10124 £ ic 1629615/1639739 (3 pages)
29 May 2001Ad 05/04/01-02/05/01 £ si [email protected]=241801 £ ic 1387814/1629615 (19 pages)
29 May 2001Ad 05/04/01-02/05/01 £ si [email protected]=241801 £ ic 1387814/1629615 (19 pages)
24 May 2001Ad 05/03/01-19/03/01 £ si [email protected]=41524 £ ic 1346290/1387814 (7 pages)
24 May 2001Ad 05/03/01-19/03/01 £ si [email protected]=41524 £ ic 1346290/1387814 (7 pages)
1 May 2001Listing of particulars (2 pages)
1 May 2001Listing of particulars (2 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
16 March 2001Ad 21/02/01--------- £ si [email protected]=29743 £ ic 1316547/1346290 (5 pages)
16 March 2001Ad 21/02/01--------- £ si [email protected]=29743 £ ic 1316547/1346290 (5 pages)
15 March 2001Listing of particulars (1 page)
15 March 2001Listing of particulars (1 page)
21 February 2001Listing of particulars (1 page)
21 February 2001Listing of particulars (1 page)
15 February 2001Ad 05/02/01--------- £ si [email protected]=13385 £ ic 1303162/1316547 (3 pages)
15 February 2001Ad 05/02/01--------- £ si [email protected]=13385 £ ic 1303162/1316547 (3 pages)
12 February 2001Ad 26/01/01--------- £ si [email protected]=24649 £ ic 1278513/1303162 (5 pages)
12 February 2001Ad 26/01/01--------- £ si [email protected]=24649 £ ic 1278513/1303162 (5 pages)
6 February 2001Ad 19/01/01--------- £ si [email protected]=33440 £ ic 1245073/1278513 (5 pages)
6 February 2001Ad 19/01/01--------- £ si [email protected]=33440 £ ic 1245073/1278513 (5 pages)
25 January 2001Return made up to 15/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2001Return made up to 15/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2001Ad 11/01/01--------- £ si [email protected]=17983 £ ic 1232088/1250071 (4 pages)
24 January 2001Ad 11/01/01--------- £ si [email protected]=17983 £ ic 1232088/1250071 (4 pages)
17 January 2001Listing of particulars (1 page)
17 January 2001Listing of particulars (1 page)
16 January 2001Ad 05/01/01--------- £ si [email protected]=47903 £ ic 1184185/1232088 (6 pages)
16 January 2001Ad 05/01/01--------- £ si [email protected]=47903 £ ic 1184185/1232088 (6 pages)
3 January 2001Ad 18/12/00--------- £ si [email protected]=91283 £ ic 1092902/1184185 (8 pages)
3 January 2001Ad 18/12/00--------- £ si [email protected]=91283 £ ic 1092902/1184185 (8 pages)
29 December 2000Listing of particulars (2 pages)
29 December 2000Listing of particulars (2 pages)
19 December 2000Ad 05/12/00--------- £ si [email protected]=58552 £ ic 1034350/1092902 (8 pages)
19 December 2000Ad 05/12/00--------- £ si [email protected]=58552 £ ic 1034350/1092902 (8 pages)
27 November 2000Listing of particulars (55 pages)
27 November 2000Listing of particulars (55 pages)
21 November 2000£ ic 1035600/1034350 05/10/00 £ sr [email protected]=1250 (1 page)
21 November 2000£ ic 1035600/1034350 05/10/00 £ sr [email protected]=1250 (1 page)
14 November 2000Nc inc already adjusted 10/11/00 (1 page)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 2000Nc inc already adjusted 10/11/00 (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
30 August 2000Full accounts made up to 31 March 2000 (32 pages)
30 August 2000Full accounts made up to 31 March 2000 (32 pages)
4 February 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(41 pages)
4 February 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(41 pages)
30 December 1999Interim accounts made up to 30 September 1999 (4 pages)
30 December 1999Interim accounts made up to 30 September 1999 (4 pages)
3 September 1999Full accounts made up to 31 March 1999 (36 pages)
3 September 1999Full accounts made up to 31 March 1999 (36 pages)
1 March 1999Ad 28/01/99--------- £ si [email protected]=16450 £ ic 1019150/1035600 (4 pages)
1 March 1999Ad 28/01/99--------- £ si [email protected]=16450 £ ic 1019150/1035600 (4 pages)
10 February 1999Return made up to 15/01/99; bulk list available separately (7 pages)
10 February 1999Return made up to 15/01/99; bulk list available separately (7 pages)
7 January 1999Notice to cease trading as an investment company (1 page)
7 January 1999Notice to cease trading as an investment company (1 page)
10 December 1998Certificate of reduction of share premium (1 page)
10 December 1998Reduction of share premium acct (2 pages)
10 December 1998Certificate of reduction of share premium (1 page)
10 December 1998Reduction of share premium acct (2 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 October 1998Full accounts made up to 31 March 1998 (31 pages)
19 October 1998Full accounts made up to 31 March 1998 (31 pages)
16 October 1998Ad 30/09/98--------- £ si [email protected]=9500 £ ic 1009649/1019149 (2 pages)
16 October 1998Ad 30/09/98--------- £ si [email protected]=9500 £ ic 1009649/1019149 (2 pages)
10 September 1998Ad 01/09/98--------- premium £ si [email protected]=10050 £ ic 999599/1009649 (2 pages)
10 September 1998Ad 01/09/98--------- premium £ si [email protected]=10050 £ ic 999599/1009649 (2 pages)
12 August 1998£ ic 999999/999599 13/07/98 £ sr [email protected]=400 (1 page)
12 August 1998£ ic 999999/999599 13/07/98 £ sr [email protected]=400 (1 page)
28 April 1998Ad 09/04/98--------- £ si [email protected]=12546 £ ic 987453/999999 (3 pages)
28 April 1998Ad 09/04/98--------- £ si [email protected]=12546 £ ic 987453/999999 (3 pages)
28 April 1998Ad 03/04/98--------- £ si [email protected]=13620 £ ic 973833/987453 (3 pages)
28 April 1998Ad 03/04/98--------- £ si [email protected]=13620 £ ic 973833/987453 (3 pages)
14 April 1998Ad 16/03/98--------- premium £ si [email protected]=77130 £ ic 896703/973833 (4 pages)
14 April 1998Ad 16/03/98--------- premium £ si [email protected]=77130 £ ic 896703/973833 (4 pages)
18 February 1998Ad 30/01/98--------- £ si [email protected]=500 £ ic 880078/880578 (2 pages)
18 February 1998Ad 02/02/98--------- £ si [email protected]=16125 £ ic 880578/896703 (4 pages)
18 February 1998Ad 02/02/98--------- £ si [email protected]=16125 £ ic 880578/896703 (4 pages)
18 February 1998Ad 30/01/98--------- £ si [email protected]=500 £ ic 880078/880578 (2 pages)
6 February 1998Return made up to 15/01/98; bulk list available separately (13 pages)
6 February 1998Return made up to 15/01/98; bulk list available separately (13 pages)
22 January 1998£ ic 874078/873878 23/12/97 £ sr [email protected]=200 (1 page)
22 January 1998Ad 05/01/98--------- £ si [email protected]=6200 £ ic 873878/880078 (2 pages)
22 January 1998Ad 05/01/98--------- £ si [email protected]=6200 £ ic 873878/880078 (2 pages)
22 January 1998£ ic 874078/873878 23/12/97 £ sr [email protected]=200 (1 page)
13 January 1998£ ic 874678/874078 09/10/97 £ sr [email protected]=600 (1 page)
13 January 1998£ ic 874678/874078 09/10/97 £ sr [email protected]=600 (1 page)
12 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 November 1997Ad 05/11/97--------- £ si [email protected]=51156 £ ic 823522/874678 (5 pages)
18 November 1997Ad 05/11/97--------- £ si [email protected]=51156 £ ic 823522/874678 (5 pages)
1 July 1997Full accounts made up to 30 April 1997 (31 pages)
1 July 1997Full accounts made up to 30 April 1997 (31 pages)
20 May 1997Ad 30/04/97--------- £ si [email protected]=66200 £ ic 757322/823522 (6 pages)
20 May 1997Ad 30/04/97--------- £ si [email protected]=66200 £ ic 757322/823522 (6 pages)
16 April 1997Ad 03/04/97--------- £ si [email protected]=167500 £ ic 560672/728172 (10 pages)
16 April 1997Ad 08/04/97--------- £ si [email protected]=29150 £ ic 728172/757322 (5 pages)
16 April 1997Ad 03/04/97--------- £ si [email protected]=167500 £ ic 560672/728172 (10 pages)
16 April 1997Ad 08/04/97--------- £ si [email protected]=29150 £ ic 728172/757322 (5 pages)
4 April 1997Ad 19/03/97--------- £ si [email protected]=30500 £ ic 530172/560672 (5 pages)
4 April 1997Ad 19/03/97--------- £ si [email protected]=30500 £ ic 530172/560672 (5 pages)
14 March 1997Ad 04/03/97--------- £ si [email protected]=86650 £ ic 443522/530172 (6 pages)
14 March 1997Ad 04/03/97--------- £ si [email protected]=86650 £ ic 443522/530172 (6 pages)
17 February 1997Return made up to 15/01/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 February 1997Return made up to 15/01/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 February 1997Listing of particulars (48 pages)
14 February 1997Listing of particulars (48 pages)
30 January 1997Ad 09/01/97--------- £ si [email protected]=4600 £ ic 405582/410182 (2 pages)
30 January 1997Ad 09/01/97--------- £ si [email protected]=4600 £ ic 405582/410182 (2 pages)
12 December 1996Ad 29/11/96--------- £ si [email protected]=2380 £ ic 403202/405582 (2 pages)
12 December 1996Ad 29/11/96--------- £ si [email protected]=2380 £ ic 403202/405582 (2 pages)
18 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 September 1996Registered office changed on 11/09/96 from: 3 park court park cross street leeds west yorkshire LS1 2QH (1 page)
11 September 1996Registered office changed on 11/09/96 from: 3 park court park cross street leeds west yorkshire LS1 2QH (1 page)
30 May 1996Ad 01/05/96--------- £ si [email protected]=3000 £ ic 400202/403202 (3 pages)
30 May 1996Ad 01/05/96--------- £ si [email protected]=3000 £ ic 400202/403202 (3 pages)
29 April 1996Ad 04/04/96--------- £ si [email protected]=381550 £ ic 18652/400202 (19 pages)
29 April 1996Ad 09/04/96--------- £ si [email protected]=18650 £ ic 2/18652 (4 pages)
29 April 1996Ad 09/04/96--------- £ si [email protected]=18650 £ ic 2/18652 (4 pages)
29 April 1996Ad 04/04/96--------- £ si [email protected]=381550 £ ic 18652/400202 (19 pages)
16 April 1996£ ic 50002/2 09/04/96 £ sr [email protected]=50000 (1 page)
16 April 1996£ ic 50002/2 09/04/96 £ sr [email protected]=50000 (1 page)
15 March 1996Listing of particulars (28 pages)
15 March 1996Listing of particulars (28 pages)
12 March 1996Accounting reference date notified as 30/04 (1 page)
12 March 1996Accounting reference date notified as 30/04 (1 page)
6 March 1996Ad 28/02/96--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
6 March 1996Notice of intention to trade as an investment co. (1 page)
6 March 1996Memorandum and Articles of Association (96 pages)
6 March 1996Notice of intention to trade as an investment co. (1 page)
6 March 1996Ad 28/02/96--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 March 1996Memorandum and Articles of Association (96 pages)
6 March 1996£ nc 100000/1100000 28/02/96 (1 page)
6 March 1996S-div 28/02/96 (1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 March 1996S-div 28/02/96 (1 page)
6 March 1996£ nc 100000/1100000 28/02/96 (1 page)
1 March 1996Certificate of authorisation to commence business and borrow (1 page)
1 March 1996Certificate of authorisation to commence business and borrow (1 page)
1 March 1996Application to commence business (3 pages)
1 March 1996Application to commence business (3 pages)
29 February 1996Memorandum and Articles of Association (4 pages)
29 February 1996Memorandum and Articles of Association (4 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (4 pages)
20 February 1996New director appointed (4 pages)
12 February 1996Registered office changed on 12/02/96 from: 12 york place leeds LS1 2DS (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996Secretary resigned (3 pages)
12 February 1996Registered office changed on 12/02/96 from: 12 york place leeds LS1 2DS (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996New director appointed (1 page)
12 February 1996New director appointed (3 pages)
12 February 1996New secretary appointed (1 page)
12 February 1996New director appointed (1 page)
12 February 1996New secretary appointed (1 page)
12 February 1996Secretary resigned (3 pages)
8 February 1996Company name changed ypcs 43 PLC\certificate issued on 08/02/96 (2 pages)
8 February 1996Company name changed ypcs 43 PLC\certificate issued on 08/02/96 (2 pages)
15 January 1996Incorporation (10 pages)
15 January 1996Incorporation (10 pages)