Leeds
West Yorkshire
LS16 7DN
Secretary Name | Ann Christine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crown Point Close Ossett Wakefield West Yorkshire WF5 8RH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.tatewindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2611797 |
Telephone region | Leeds |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Andrew John Tate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,986 |
Current Liabilities | £44,600 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 29 June 2014 (13 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (13 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (13 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (13 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (13 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (13 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (13 pages) |
8 July 2011 | Registered office address changed from 99 Tinshill Road Leeds West Yorkshire LS16 7DN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 99 Tinshill Road Leeds West Yorkshire LS16 7DN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 99 Tinshill Road Leeds West Yorkshire LS16 7DN on 8 July 2011 (1 page) |
7 July 2011 | Statement of affairs with form 4.19 (6 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of affairs with form 4.19 (6 pages) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Director's details changed for Andrew John Tate on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrew John Tate on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Director's details changed for Andrew John Tate on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
28 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
4 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 81A town street armley leeds LS12 3HD (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 81A town street armley leeds LS12 3HD (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
30 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (14 pages) |
14 April 2003 | Incorporation (14 pages) |