Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mr John Kenneth Leadbeater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years, 4 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 | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Chartered 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(3 years, 6 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 | Mr Dudley Spencer Gee |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 January 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years 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 | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
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 | 01 October 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(10 years, 7 months 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(11 years, 4 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(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds 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(18 years, 7 months 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 Merrion Centre Leeds 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(20 years 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 Merrion Centre Leeds LS2 8LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | tcs-plc.co.uk |
---|
Registered Address | Town Centre House Merrion Centre Leeds 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 |
1.000k at £1 | Town Centre Securities PLC 88.88% Ordinary Deferred |
---|---|
125k at £1 | Land & Property Holdings LTD 11.11% Ordinary Deferred |
50 at £1 | Town Centre Securities PLC 0.00% Ordinary A |
50 at £1 | Town Centre Securities PLC 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £118,654 |
Net Worth | -£1,072,224 |
Cash | £323,693 |
Current Liabilities | £1,882,140 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
24 September 2008 | Delivered on: 16 October 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Those subjects on the east side of kingsway east kilbride glasgow t/n LAN195985, all those shop premises known as 85-89 king street kilmarnock t/n AYR46987. Outstanding |
---|---|
13 January 2005 | Delivered on: 17 February 2005 Persons entitled: Town Centre Securities PLC Classification: Standard security which was presented for registration in scotland on the 3 february 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects k/a 167/187 titchfield street kilmarnock t/n AYR63628. Outstanding |
15 May 2007 | Delivered on: 28 July 2007 Satisfied on: 2 October 2008 Persons entitled: Town Centre Securities PLC Classification: Standard security which was presented for registration in scotland on 20 july 2007 and Secured details: All sums due or to become due. Particulars: All and whole subjects on the east of kingsway east kilbride lanark t/no LAN195985. Fully Satisfied |
7 December 2006 | Delivered on: 4 January 2007 Satisfied on: 15 October 2008 Persons entitled: Town Centre Securities PLC Classification: Standard security which was presented for registration in scotland on 18 december 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the upper floors of 85, 87 and the street or ground flor shop with basement situated at 89 king street kilmarnock t/n AYR46987. Fully Satisfied |
7 December 2006 | Delivered on: 4 January 2007 Satisfied on: 10 January 2008 Persons entitled: Town Centre Securities PLC Classification: Standard security which was presented for registration in scotland on 18 december 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 85 to 89 king street, kilmarnock t/no AYR46987. Fully Satisfied |
4 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
6 July 2020 | Full accounts made up to 30 June 2019 (16 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
5 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
5 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
1 August 2018 | Satisfaction of charge 1 in full (4 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
5 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) |
6 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 October 2016 | Satisfaction of charge 5 in full (4 pages) |
8 October 2016 | Satisfaction of charge 5 in full (4 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
26 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
5 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 April 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 director (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) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
12 December 2013 | Secretary's details changed for Mr Christopher James Kelly on 12 December 2013 (1 page) |
12 December 2013 | Secretary's details changed for Mr Christopher James Kelly on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
5 March 2013 | Termination of appointment of Dudley Gee as a director (2 pages) |
5 March 2013 | Termination of appointment of Dudley Gee as a director (2 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2010 (18 pages) |
3 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2010 (18 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders
|
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 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) |
8 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
8 March 2010 | Full accounts made up to 30 June 2009 (16 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) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 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) |
31 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
16 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
18 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 February 2008 | Company name changed dundonald property developments LIMITED\certificate issued on 15/02/08 (3 pages) |
15 February 2008 | Company name changed dundonald property developments LIMITED\certificate issued on 15/02/08 (3 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
28 July 2007 | Particulars of mortgage/charge (4 pages) |
28 July 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
4 January 2007 | Particulars of mortgage/charge (4 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) |
24 February 2006 | Company name changed dundonald estates (kilmarnock) l imited\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed dundonald estates (kilmarnock) l imited\certificate issued on 24/02/06 (2 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
30 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
25 February 2005 | Return made up to 23/11/04; full list of members (11 pages) |
25 February 2005 | Return made up to 23/11/04; full list of members (11 pages) |
17 February 2005 | Particulars of mortgage/charge (5 pages) |
17 February 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
23 December 2004 | Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2004 | Resolutions
|
3 December 2004 | Company name changed tcs (kilmarnock) LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed tcs (kilmarnock) LIMITED\certificate issued on 03/12/04 (2 pages) |
30 November 2004 | Company name changed sevengold LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed sevengold LIMITED\certificate issued on 30/11/04 (2 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
6 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
21 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
21 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
27 March 2000 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
27 March 2000 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
27 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
11 February 2000 | Return made up to 23/11/99; full list of members (7 pages) |
11 February 2000 | Return made up to 23/11/99; full list of members (7 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (3 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 12 york place, leeds, LS1 2DS (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 12 york place, leeds, LS1 2DS (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 November 1998 | Incorporation (15 pages) |
23 November 1998 | Incorporation (15 pages) |