Company NameAardvark Tmc Limited
Company StatusDissolved
Company Number03374330
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)
Previous NameAranstyle Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameAlistair Black
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(3 years after company formation)
Appointment Duration18 years, 5 months (closed 15 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr James David Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(8 years, 5 months after company formation)
Appointment Duration13 years (closed 15 November 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NamePeter Morgan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(8 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 15 November 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Derek Ivor Pollock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 15 November 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameDavid Kenneth Lancashire
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 15 November 2018)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusClosed
Appointed04 October 2010(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed23 May 1997(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 11 September 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed12 August 1997(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 11 September 1997)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameMr Thomas John Allchurch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 28 July 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAardvark House, Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Michael Thomas Winton Tod
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 28 July 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAardvark House, Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMichael Thomas Winton Tod
NationalityBritish
StatusResigned
Appointed11 September 1997(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 1998)
RoleDirector/Company Secretary
Correspondence AddressBrookside
Padmoor Lane
Gainsborough
Lincolnshire
DN21 5NH
Director NameJohn Keith Hodgson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 10 July 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAardvark House, Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameAndrew Mark Alexander Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2001)
RoleVenture Capital
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Secretary NameMr Richard Andrew Croston
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Cottage
South Newbald
York
North Yorkshire
YO43 4SU
Director NameMr Richard Andrew Croston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
South Newbald
York
North Yorkshire
YO43 4SU
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2004)
RoleVenture Capitalist
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Steven Beaumont
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAardvark House, Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Secretary NameMr Steven Beaumont
NationalityBritish
StatusResigned
Appointed08 May 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAardvark House, Sidings Court
Doncaster
South Yorkshire
DN4 5NU
Director NameMr Brian Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAardvark House, Sidings Court
Doncaster
South Yorkshire
DN4 5NU

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£84,166,000
Gross Profit£6,491,000
Net Worth-£1,137,000
Cash£461,000
Current Liabilities£20,388,000

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 August 2017Liquidators' statement of receipts and payments to 14 May 2017 (27 pages)
21 July 2017Liquidators' statement of receipts and payments to 14 May 2017 (27 pages)
20 July 2017Liquidators' statement of receipts and payments to 14 May 2017 (27 pages)
26 October 2016INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page)
30 September 2016Resignation of a liquidator (18 pages)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Resignation of a liquidator (1 page)
21 July 2016Liquidators' statement of receipts and payments to 14 May 2016 (24 pages)
21 July 2016Liquidators statement of receipts and payments to 14 May 2016 (24 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
28 July 2015Liquidators statement of receipts and payments to 14 May 2015 (27 pages)
28 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (27 pages)
17 July 2014Liquidators statement of receipts and payments to 14 May 2014 (26 pages)
17 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (26 pages)
17 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (26 pages)
17 July 2014Liquidators statement of receipts and payments to 14 May 2014 (26 pages)
28 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Satisfaction of charge 54 in full (4 pages)
20 June 2013Satisfaction of charge 32 in full (4 pages)
20 June 2013Satisfaction of charge 56 in full (4 pages)
20 June 2013Satisfaction of charge 53 in full (4 pages)
20 June 2013Satisfaction of charge 57 in full (4 pages)
20 June 2013Satisfaction of charge 55 in full (4 pages)
20 June 2013Satisfaction of charge 31 in full (4 pages)
12 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 June 2013Part of the property or undertaking has been released and no longer forms part of charge 34 (6 pages)
10 June 2013All of the property or undertaking has been released from charge 59 (5 pages)
5 June 2013Statement of affairs with form 4.19 (16 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2013Termination of appointment of David Port as a director (1 page)
22 May 2013Registered office address changed from Aardvark House, Sidings Court Doncaster South Yorkshire DN4 5NU on 22 May 2013 (2 pages)
15 October 2012Termination of appointment of John Hodgson as a director (1 page)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1,200
(7 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 59 (17 pages)
5 March 2012Full accounts made up to 2 October 2011 (26 pages)
5 March 2012Full accounts made up to 2 October 2011 (26 pages)
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages)
7 October 2011Resolutions
  • RES13 ‐ Amendment & restatement agreement 28/09/2011
(2 pages)
12 September 2011Termination of appointment of Brian Jackson as a director (1 page)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
29 March 2011Full accounts made up to 3 October 2010 (25 pages)
29 March 2011Full accounts made up to 3 October 2010 (25 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
14 January 2011Appointment of Andrew Paul Weatherstone as a secretary (3 pages)
14 January 2011Appointment of Mr Andrew Paul Weatherstone as a director (3 pages)
14 January 2011Termination of appointment of Steven Beaumont as a secretary (2 pages)
14 January 2011Appointment of Brian Jackson as a director (3 pages)
14 January 2011Termination of appointment of Steven Beaumont as a director (1 page)
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages)
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011 (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 56 (6 pages)
7 September 2010Termination of appointment of Michael Tod as a director (2 pages)
7 September 2010Termination of appointment of Thomas Allchurch as a director (2 pages)
13 August 2010Resolutions
  • RES13 ‐ Company business 28/07/2010
(2 pages)
3 June 2010Director's details changed for Mr David Charles Port on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Peter Morgan on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Kenneth Lancashire on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Keith Hodgson on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
3 June 2010Director's details changed for Peter Morgan on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Thomas Winton Tod on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Kenneth Lancashire on 1 October 2009 (2 pages)
3 June 2010Director's details changed for James Wilson on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Derek Ivor Pollock on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Steven Beaumont on 1 October 2009 (1 page)
3 June 2010Director's details changed for James Wilson on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Keith Hodgson on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Steven Beaumont on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Michael Thomas Winton Tod on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Thomas John Allchurch on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr David Charles Port on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Alistair Black on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Mr Derek Ivor Pollock on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Alistair Black on 1 October 2009 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 53 (6 pages)
6 April 2010Full accounts made up to 4 October 2009 (21 pages)
6 April 2010Full accounts made up to 4 October 2009 (21 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 November 2009Resolutions
  • RES13 ‐ Facility agreement 02/11/2009
(3 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 44 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 48 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 51 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 50 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 35 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 47 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 40 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 38 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 45 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 43 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 46 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 37 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 42 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 39 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 36 (10 pages)
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 49 (10 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 34 (12 pages)
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 33 (7 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 June 2009Return made up to 21/05/09; full list of members (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
20 January 2009Full accounts made up to 28 September 2008 (21 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 29 (16 pages)
13 November 2008Director appointed david kenneth lancashire (1 page)
18 June 2008Return made up to 21/05/08; full list of members (7 pages)
18 June 2008Director appointed mr derek ivor pollock (1 page)
18 June 2008Director's change of particulars / alistair black / 16/09/2007 (1 page)
16 April 2008Particulars of a mortgage or charge/398 / charge no: 28 (4 pages)
5 April 2008Particulars of a mortgage or charge/398 / charge no: 27 (4 pages)
25 March 2008Full accounts made up to 30 September 2007 (22 pages)
15 March 2008Particulars of a mortgage or charge/398 / charge no: 25 (4 pages)
15 March 2008Particulars of a mortgage or charge/398 / charge no: 24 (4 pages)
15 March 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
15 March 2008Particulars of a mortgage or charge/398 / charge no: 26 (4 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
21 June 2007Return made up to 21/05/07; full list of members (4 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007New secretary appointed (1 page)
7 January 2007Full accounts made up to 1 October 2006 (19 pages)
7 January 2007Full accounts made up to 1 October 2006 (19 pages)
3 November 2006New director appointed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions approved 18/05/06
(3 pages)
26 May 2006Return made up to 21/05/06; full list of members (4 pages)
26 May 2006Director's particulars changed (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
8 February 2006New director appointed (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Full accounts made up to 2 October 2005 (20 pages)
3 January 2006Full accounts made up to 2 October 2005 (20 pages)
9 November 2005New director appointed (1 page)
2 November 2005Registered office changed on 02/11/05 from: richmonds house white rose way doncaster DN4 5JH (1 page)
23 September 2005Particulars of mortgage/charge (4 pages)
15 June 2005Director's particulars changed (1 page)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2005Full accounts made up to 26 September 2004 (20 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
8 November 2004Director resigned (1 page)
27 September 2004Director's particulars changed (1 page)
16 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 June 2004Memorandum and Articles of Association (9 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Memorandum and Articles of Association (9 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Full accounts made up to 28 September 2003 (23 pages)
12 February 2004£ ic 31200/1200 25/11/03 £ sr [email protected]=30000 (1 page)
20 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 January 2004Ad 28/11/03--------- £ si [email protected]=200 £ ic 31000/31200 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2003Return made up to 21/05/03; full list of members (10 pages)
27 May 2003S-div conve 27/09/01 (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Full accounts made up to 29 September 2002 (25 pages)
9 October 2002Particulars of mortgage/charge (5 pages)
2 June 2002Full accounts made up to 30 September 2001 (21 pages)
31 May 2002Return made up to 21/05/02; full list of members (10 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
6 November 2001S-div conve 27/09/01 (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
28 July 2001Full accounts made up to 1 October 2000 (20 pages)
28 July 2001Full accounts made up to 1 October 2000 (20 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Return made up to 21/05/01; full list of members (10 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
18 May 2000Return made up to 21/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
11 February 2000Full accounts made up to 26 September 1999 (21 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
21 January 1999Particulars of mortgage/charge (8 pages)
22 July 1998Return made up to 21/05/98; full list of members (8 pages)
1 July 1998New secretary appointed (2 pages)
17 June 1998Particulars of mortgage/charge (8 pages)
17 June 1998Registered office changed on 17/06/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
15 June 1998Secretary resigned (1 page)
2 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
2 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
2 June 1998Ad 28/05/98--------- £ si [email protected]=30000 £ ic 255/30255 (2 pages)
2 June 1998S-div conve 27/05/98 (1 page)
2 June 1998Ad 28/05/98--------- £ si [email protected]=745 £ ic 30255/31000 (2 pages)
2 June 1998Ad 27/05/98--------- £ si [email protected]=253 £ ic 2/255 (2 pages)
2 June 1998New director appointed (4 pages)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 June 1998Memorandum and Articles of Association (20 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998£ nc 100/61315 27/05/98 (1 page)
11 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Memorandum and Articles of Association (10 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 September 1997Company name changed aranstyle LIMITED\certificate issued on 12/09/97 (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Director resigned (1 page)
21 May 1997Incorporation (16 pages)