Poole
Dorset
BH14 8EU
Director Name | Roger Gordon Henton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 February 2009) |
Role | Accountant |
Correspondence Address | The Old Manor House Long Causeway Adel Leeds West Yorkshire LS16 8EX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,341 |
Cash | £59,559 |
Current Liabilities | £373,311 |
Next Accounts Due | 31 October 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 27 August 2016 (overdue) |
---|
18 August 1999 | Delivered on: 23 August 1999 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 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. Outstanding |
---|---|
29 May 1998 | Delivered on: 3 June 1998 Persons entitled: Thomas Derrick Esposti and Sylvia Esposti Classification: Rent deposit deed Secured details: £15,000 plus accrued interest being the balance from time to time of an interest earning deposit account to be opened by the chargees in accordance with the deed of even date. Particulars: £15,000 plus accrued interest from time to time. Outstanding |
26 November 2014 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 18 November 2014 (2 pages) |
---|---|
26 November 2014 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 18 November 2014 (2 pages) |
11 February 2009 | Appointment terminated director roger henton (1 page) |
11 February 2009 | Appointment terminated director roger henton (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 12 york place leeds LS1 2DS (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 12 york place leeds LS1 2DS (1 page) |
15 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 November 2001 | Statement of administrator's proposal (9 pages) |
22 November 2001 | Statement of administrator's proposal (9 pages) |
21 August 2001 | Administration Order (5 pages) |
21 August 2001 | Notice of Administration Order (1 page) |
21 August 2001 | Administration Order (5 pages) |
21 August 2001 | Notice of Administration Order (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Return made up to 13/08/00; no change of members (4 pages) |
11 October 2000 | Return made up to 13/08/00; no change of members (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Return made up to 13/08/98; full list of members (7 pages) |
25 August 1998 | Return made up to 13/08/98; full list of members (7 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 November 1997 | Return made up to 13/08/97; full list of members (6 pages) |
6 November 1997 | Return made up to 13/08/97; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
19 May 1997 | Memorandum and Articles of Association (8 pages) |
19 May 1997 | £ nc 2000/5000 25/04/97 (1 page) |
19 May 1997 | Ad 25/04/97--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
19 May 1997 | £ nc 2000/5000 25/04/97 (1 page) |
19 May 1997 | Ad 25/04/97--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
19 May 1997 | Memorandum and Articles of Association (8 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
12 February 1997 | Memorandum and Articles of Association (8 pages) |
12 February 1997 | Memorandum and Articles of Association (8 pages) |
11 February 1997 | Ad 30/01/97--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | £ nc 1000/2000 30/01/97 (1 page) |
11 February 1997 | £ nc 1000/2000 30/01/97 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 30/01/97--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
28 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
28 October 1996 | Ad 15/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 15/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
23 October 1996 | New director appointed (3 pages) |
23 October 1996 | New director appointed (3 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
16 October 1996 | Company name changed talonclasp LIMITED\certificate issued on 17/10/96 (2 pages) |
16 October 1996 | Company name changed talonclasp LIMITED\certificate issued on 17/10/96 (2 pages) |
13 August 1996 | Incorporation (10 pages) |
13 August 1996 | Incorporation (10 pages) |