Company NameTedco Plc
Company StatusDissolved
Company Number03518162
CategoryPublic Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Previous NameYPCS 65 Plc

Business Activity

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

Directors

Director NameSimon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleFinancial Director
Correspondence AddressAppletree House
Newton Road
Tollerton
York
YO61 1QX
Secretary NameSimon John Attwell
NationalityBritish
StatusCurrent
Appointed20 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleFinancial Director
Correspondence AddressAppletree House
Newton Road
Tollerton
York
YO61 1QX
Director NameMr Michael John Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleChairman
Correspondence AddressThe Doctors House
Askham Bryan
York
North Yorkshire
YO2 3QS
Director NameStuart Elsworthy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodnorton Farmhouse
Woodnorton
Evesham
Worcestershire
WR11 4TE
Director NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Paul James Piper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address4 Brindle Gate
Sidcup
Kent
DA15 8BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£29,011,000
Net Worth-£19,753,000
Cash£5,286,000
Current Liabilities£22,635,000

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

7 April 2002Dissolved (1 page)
7 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (6 pages)
22 November 1999Registered office changed on 22/11/99 from: whitley lodge whitley bridge yorkshire DN14 0HR (1 page)
19 November 1999Appointment of a voluntary liquidator (2 pages)
16 November 1999Declaration of solvency (3 pages)
16 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
12 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 April 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
19 April 1999Full group accounts made up to 30 September 1998 (19 pages)
23 March 1999Return made up to 26/02/99; full list of members (8 pages)
1 March 1999Registered office changed on 01/03/99 from: whitley lodge whitley bridge yorkshire DN14 0HR (1 page)
6 November 1998Ad 26/06/98--------- £ si 1193615@1=1193615 £ ic 806385/2000000 (2 pages)
6 November 1998Statement of affairs (9 pages)
1 June 1998Particulars of mortgage/charge (11 pages)
24 May 1998£ nc 100000/2050000 18/05/98 (1 page)
24 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(29 pages)
5 May 1998Certificate of authorisation to commence business and borrow (1 page)
5 May 1998Application to commence business (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
22 April 1998Company name changed ypcs 65 PLC\certificate issued on 22/04/98 (2 pages)
26 February 1998Incorporation (15 pages)