Company NameTown Centre Canal Management Limited
Company StatusDissolved
Company Number03672356
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NameAardvark Professional Limited

Business Activity

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

Directors

Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusClosed
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameDavid Neil Perry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2000)
RoleDirector/Company Secretary
Correspondence Address10 Ringley Close
Whitefield
Manchester
Lancashire
M45 7HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTown Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (5 pages)
15 January 2001Director resigned (1 page)
12 December 2000Full accounts made up to 30 November 1999 (5 pages)
11 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
31 March 2000Return made up to 23/11/99; full list of members (7 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1999Company name changed aardvark professional LIMITED\certificate issued on 22/02/99 (2 pages)
16 February 1999New director appointed (3 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
16 February 1999Registered office changed on 16/02/99 from: 12 york place leeds LS1 2DS (1 page)
23 November 1998Incorporation (14 pages)