Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Director Name | David Cecil Whitehead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Bramham Croft Farm Clifford West Yorkshire LS23 6JQ |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | John Charles Stuart Gascoigne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 4 Anson Croft Hambleton Selby North Yorkshire YO8 9QW |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Alan Brian Ashbee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Glebe Cottage Croft Lane Latton Swindon Wiltshire SN6 6DP |
Director Name | Ernest Christopher McCarthy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | The Pantiles Leith Grove London SE27 0SG |
Director Name | Angela Tyreman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 2 Byron Close Abingdon Oxfordshire OX14 5PA |
Director Name | Mr Brian Arthur Marks |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Close Hurley Berkshire SL6 5NB |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2221234 |
Telephone region | Leeds |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 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 present or future account of the company with the bank. Outstanding |
---|---|
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 present or future account of the company with the bank. Outstanding |
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 11/05/2001 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 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 |
11 February 2004 | Delivered on: 25 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 present or future account of the company with the bank. Outstanding |
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 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 present or future account of the company with the bank. Outstanding |
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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 present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 8 March 2000 Satisfied on: 20 June 2001 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. Fully Satisfied |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
3 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
10 December 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 033853120013, created on 22 December 2017 (9 pages) |
29 December 2017 | Registration of charge 033853120013, created on 22 December 2017 (9 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
22 December 2016 | Registration of charge 033853120012, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 033853120012, created on 21 December 2016 (40 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 June 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
6 June 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
28 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 February 2008 | Accounts made up to 30 June 2007 (7 pages) |
4 February 2008 | Accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
15 September 2005 | Company name changed town centre car parks PLC\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed town centre car parks PLC\certificate issued on 15/09/05 (2 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
6 March 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
6 March 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 27/12/01; full list of members
|
27 January 2002 | Return made up to 27/12/01; full list of members
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
21 June 2001 | Company name changed universal parking PLC\certificate issued on 21/06/01 (4 pages) |
21 June 2001 | Company name changed universal parking PLC\certificate issued on 21/06/01 (4 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
1 February 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members
|
10 January 2001 | Return made up to 27/12/00; full list of members
|
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
8 March 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Particulars of mortgage/charge (6 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
3 November 1999 | Ad 25/10/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
3 November 1999 | £ nc 15002/50000 25/10/99 (1 page) |
3 November 1999 | Ad 25/10/99--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages) |
3 November 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
3 November 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
3 November 1999 | £ nc 15002/50000 25/10/99 (1 page) |
2 November 1999 | Declaration on reregistration from private to PLC (1 page) |
2 November 1999 | Re-registration of Memorandum and Articles (10 pages) |
2 November 1999 | Auditor's statement (1 page) |
2 November 1999 | Application for reregistration from private to PLC (1 page) |
2 November 1999 | Auditor's report (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Declaration on reregistration from private to PLC (1 page) |
2 November 1999 | Balance Sheet (1 page) |
2 November 1999 | Balance Sheet (1 page) |
2 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1999 | Re-registration of Memorandum and Articles (10 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Application for reregistration from private to PLC (1 page) |
2 November 1999 | Auditor's report (1 page) |
2 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1999 | Auditor's statement (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
12 August 1999 | Company name changed town centre car parks group limi ted\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed town centre car parks group limi ted\certificate issued on 13/08/99 (2 pages) |
12 April 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
12 April 1999 | Full group accounts made up to 30 June 1998 (16 pages) |
12 February 1999 | Return made up to 27/12/98; no change of members (11 pages) |
12 February 1999 | Return made up to 27/12/98; no change of members (11 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Nc inc already adjusted 30/04/98 (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | Ad 30/04/98--------- £ si 8650@1 (2 pages) |
24 August 1998 | Nc inc already adjusted 30/04/98 (1 page) |
24 August 1998 | Ad 30/04/98--------- £ si 6350@1 (2 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Ad 30/04/98--------- £ si 6350@1 (2 pages) |
24 August 1998 | Ad 30/04/98--------- £ si 8650@1 (2 pages) |
24 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
12 August 1998 | Return made up to 11/06/98; full list of members (10 pages) |
12 August 1998 | Return made up to 11/06/98; full list of members (10 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
28 October 1997 | Company name changed broomco (1301) LIMITED\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed broomco (1301) LIMITED\certificate issued on 29/10/97 (2 pages) |
11 June 1997 | Incorporation (18 pages) |
11 June 1997 | Incorporation (18 pages) |