Company NameRazorsharpknife Limited
Company StatusDissolved
Company Number03468187
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameTenet Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(10 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Director NameBarry Charles Kayes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(1 year after company formation)
Appointment Duration8 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressHartley Cottage
Orchard Lane
Winterborne Kingston Blandford Forum
Dorset
DT11 9BF
Director NameMr Martin Marshall Mann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(1 year after company formation)
Appointment Duration8 years, 9 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManndalin
Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Director NameMr Neil Andrew Preston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 year, 9 months after company formation)
Appointment Duration8 years (closed 25 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusClosed
Appointed01 September 1999(1 year, 9 months after company formation)
Appointment Duration8 years (closed 25 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed01 October 1998(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 September 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2007Receiver's abstract of receipts and payments (2 pages)
25 January 2007Receiver ceasing to act (1 page)
20 June 2006Receiver's abstract of receipts and payments (2 pages)
20 June 2005Receiver's abstract of receipts and payments (2 pages)
29 June 2004Receiver's abstract of receipts and payments (2 pages)
8 July 2003Receiver's abstract of receipts and payments (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
14 June 2002Receiver's abstract of receipts and payments (3 pages)
8 June 2001Receiver's abstract of receipts and payments (3 pages)
9 January 2001Director resigned (1 page)
20 December 2000Statement of Affairs in administrative receivership following report to creditors (5 pages)
9 November 2000Administrative Receiver's report (10 pages)
24 August 2000Administrative Receiver's report (10 pages)
9 June 2000Appointment of receiver/manager (1 page)
9 June 2000Registered office changed on 09/06/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page)
2 May 2000Company name changed tenet LIMITED\certificate issued on 02/05/00 (2 pages)
1 December 1999Return made up to 19/11/99; no change of members (10 pages)
16 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
19 July 1999New director appointed (1 page)
19 July 1999New director appointed (1 page)
5 July 1999£ nc 50000/150000 15/01/99 (1 page)
26 March 1999Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
26 March 1999Full accounts made up to 30 April 1998 (9 pages)
26 March 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
19 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
29 December 1998Return made up to 19/11/98; full list of members (7 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 December 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
12 October 1998Registered office changed on 12/10/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 July 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 July 1998Application for reregistration from PLC to private (1 page)
17 July 1998Re-registration of Memorandum and Articles (8 pages)
19 November 1997Incorporation (14 pages)