Leeds
LS12 2EJ
Director Name | Graham Fairhurst |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priest Hill Gardens Wetherby Leeds West Yorkshire LS22 7UD |
Director Name | David Malcolm Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 North Grove Mount Wetherby West Yorkshire LS22 7GD |
Secretary Name | Graham Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Priest Hill Gardens Wetherby West Yorkshire LS22 7UD |
Secretary Name | Susan Elizabeth Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 12 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Website | tebays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 870054 |
Telephone region | Guiseley |
Registered Address | C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30 at £1 | Amanda Louise Fairhurst 30.00% Ordinary A |
---|---|
30 at £1 | Graham Fairhurst 30.00% Ordinary A |
20 at £1 | Anthea Patricia Green 20.00% Ordinary B |
20 at £1 | David Malcolm Green 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £839 |
Current Liabilities | £164,439 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2022 | Application to strike the company off the register (1 page) |
20 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 30 September 2020 (5 pages) |
31 March 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
2 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
2 March 2018 | Cessation of Graham Fairhurst as a person with significant control on 4 August 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
8 August 2017 | Registered office address changed from Unit 4 the Sidings, Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page) |
8 August 2017 | Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages) |
8 August 2017 | Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Unit 4 the Sidings, Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Director's details changed for David Malcolm Green on 12 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for David Malcolm Green on 12 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
23 May 2012 | Company name changed tebays LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Company name changed tebays LIMITED\certificate issued on 23/05/12
|
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
2 March 2009 | Ad 21/02/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages) |
2 March 2009 | Ad 21/02/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages) |
23 June 2008 | Appointment terminated secretary graham fairhurst (1 page) |
23 June 2008 | Appointment terminated secretary graham fairhurst (1 page) |
23 June 2008 | Secretary appointed susan elizabeth best (2 pages) |
23 June 2008 | Secretary appointed susan elizabeth best (2 pages) |
9 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
21 February 2008 | Incorporation (16 pages) |
21 February 2008 | Incorporation (16 pages) |