Company NameTenable Solutions Yorkshire Limited
Company StatusDissolved
Company Number07545694
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NamePlastic Hangers.com Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019Change of details for Handful Holdings Limited as a person with significant control on 16 July 2019 (2 pages)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Director's details changed for Mr Kenneth Alan Ward on 16 July 2019 (2 pages)
10 July 2019Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page)
9 July 2019Application to strike the company off the register (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(3 pages)
26 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 July 2015Company name changed plastic hangers.com LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
24 July 2015Company name changed plastic hangers.com LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 29 March 2011 (1 page)
29 March 2011Director's details changed for Mr Kenneth Alan Ward on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Kenneth Alan Ward on 29 March 2011 (2 pages)
28 February 2011Incorporation (20 pages)
28 February 2011Incorporation (20 pages)