Company NameMayfair Place Investments Limited
Company StatusDissolved
Company Number01970801
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date5 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 June 2000(14 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 05 January 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 05 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(9 years, 4 months after company formation)
Appointment Duration21 years, 8 months (closed 05 January 2017)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameChristopher Roberto Tyson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressPemberley Gregorys Meadow
Stourscombe
Launceston
Cornwall
PL15 9QZ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameJohn Leslie Parlour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressRed Roof Tithe Barn Lane
Bardsey
Leeds
West Yorkshire
LS17 9DX
Director NameJohn Howard Coles
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleSolicitor
Correspondence Address7 Victoria Terrace
Headingley
Leeds
West Yorkshire
LS6 4BE
Director NamePeter William Douglass
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressBleak House 1 School Lane
Upper Poppleton
York
North Yorkshire
YO2 6JS
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameTerence Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director NameNeal Markham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressBd18
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years after company formation)
Appointment Duration2 years (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameRoy Vickers McGlone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1994)
RoleChartered Accountant
Correspondence Address11 Pearces Orchard
Fairmile
Henley-On-Thames
Oxfordshire
RG9 2LF
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2000)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRonald Andrew Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrankleigh
Cedar Road
Woking
Surrey
GU22 0JH
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleSecretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Paul Andrew Bancroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cleveland Road
Southwoodford
London
E18 2AL
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(27 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£372,000,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Final Gazette dissolved following liquidation (1 page)
14 October 2016Director's details changed for Gavin Russell on 1 December 2015 (3 pages)
14 October 2016Director's details changed for Gavin Russell on 1 December 2015 (3 pages)
5 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
5 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
5 February 2016Liquidators statement of receipts and payments to 9 December 2015 (4 pages)
5 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (4 pages)
5 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (4 pages)
16 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (5 pages)
16 February 2015Liquidators statement of receipts and payments to 9 December 2014 (5 pages)
16 February 2015Liquidators statement of receipts and payments to 9 December 2014 (5 pages)
16 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (5 pages)
16 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
16 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
3 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
3 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
18 December 2013Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 18 December 2013 (4 pages)
18 December 2013Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 18 December 2013 (4 pages)
13 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Declaration of solvency (3 pages)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 December 2013Declaration of solvency (3 pages)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 372,000,000
(5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 372,000,000
(5 pages)
11 July 2012Accounts made up to 31 December 2011 (9 pages)
11 July 2012Accounts made up to 31 December 2011 (9 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts made up to 31 December 2010 (9 pages)
30 September 2011Accounts made up to 31 December 2010 (9 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 July 2010Annual return made up to 31 May 2010 (15 pages)
28 July 2010Annual return made up to 31 May 2010 (15 pages)
14 July 2010Accounts made up to 31 December 2009 (9 pages)
14 July 2010Accounts made up to 31 December 2009 (9 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
8 July 2009Return made up to 31/05/09; full list of members (7 pages)
8 July 2009Return made up to 31/05/09; full list of members (7 pages)
25 June 2009Accounts made up to 31 December 2008 (9 pages)
25 June 2009Accounts made up to 31 December 2008 (9 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 December 2008Director appointed mark david peters (4 pages)
4 December 2008Director appointed mark david peters (4 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
24 July 2008Accounts made up to 31 December 2007 (10 pages)
24 July 2008Accounts made up to 31 December 2007 (10 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
16 June 2007Accounts made up to 31 December 2006 (12 pages)
16 June 2007Accounts made up to 31 December 2006 (12 pages)
29 March 2007Ad 22/03/07--------- £ si 135000000@1=135000000 £ ic 237000000/372000000 (2 pages)
29 March 2007Ad 22/03/07--------- £ si 135000000@1=135000000 £ ic 237000000/372000000 (2 pages)
31 July 2006Accounts made up to 31 December 2005 (12 pages)
31 July 2006Accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
10 May 2005Accounts made up to 31 December 2004 (12 pages)
10 May 2005Accounts made up to 31 December 2004 (12 pages)
11 August 2004Accounts made up to 31 December 2003 (13 pages)
11 August 2004Accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 31/05/04; no change of members (5 pages)
7 June 2004Return made up to 31/05/04; no change of members (5 pages)
6 February 2004Certificate of reduction of issued capital (1 page)
6 February 2004Certificate of reduction of issued capital (1 page)
5 February 2004Reduction of iss capital and minute (oc) (4 pages)
5 February 2004Reduction of iss capital and minute (oc) (4 pages)
13 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Ad 23/10/03--------- £ si 342000000@1=342000000 £ ic 400000000/742000000 (2 pages)
4 November 2003Nc inc already adjusted 23/10/03 (1 page)
4 November 2003Ad 23/10/03--------- £ si 342000000@1=342000000 £ ic 400000000/742000000 (2 pages)
4 November 2003Nc inc already adjusted 23/10/03 (1 page)
19 July 2003Accounts made up to 31 December 2002 (13 pages)
19 July 2003Accounts made up to 31 December 2002 (13 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
19 June 2002Accounts made up to 31 December 2001 (12 pages)
19 June 2002Accounts made up to 31 December 2001 (12 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
15 October 2001Accounts made up to 31 December 2000 (13 pages)
15 October 2001Accounts made up to 31 December 2000 (13 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
17 October 2000Accounts made up to 31 December 1999 (15 pages)
17 October 2000Accounts made up to 31 December 1999 (15 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor, devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor, devonshire house mayfair place london W1X 5FH (1 page)
30 June 2000Return made up to 31/05/00; no change of members (4 pages)
30 June 2000Return made up to 31/05/00; no change of members (4 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Accounts made up to 31 December 1998 (17 pages)
20 October 1999Accounts made up to 31 December 1998 (17 pages)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
31 July 1998Accounts made up to 31 December 1997 (17 pages)
31 July 1998Accounts made up to 31 December 1997 (17 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
24 June 1997Return made up to 31/05/97; no change of members (7 pages)
24 June 1997Return made up to 31/05/97; no change of members (7 pages)
8 June 1997Accounts made up to 31 December 1996 (16 pages)
8 June 1997Accounts made up to 31 December 1996 (16 pages)
21 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
21 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
2 July 1996Return made up to 31/05/96; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; full list of members (8 pages)
2 March 1996Accounts made up to 30 June 1995 (15 pages)
2 March 1996Accounts made up to 30 June 1995 (15 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
16 September 1994Accounts made up to 30 June 1994 (15 pages)
16 September 1994Accounts made up to 30 June 1994 (15 pages)
4 May 1994Accounts made up to 30 June 1993 (15 pages)
4 May 1994Accounts made up to 30 June 1993 (15 pages)
30 December 1992Company name changed tay homes (yorkshire) LIMITED\certificate issued on 30/12/92 (2 pages)
30 December 1992Company name changed tay homes (yorkshire) LIMITED\certificate issued on 30/12/92 (2 pages)
21 December 1992Accounts made up to 30 June 1992 (15 pages)
21 December 1992Accounts made up to 30 June 1992 (15 pages)
27 August 1992Company name changed tay homes (northern) LIMITED\certificate issued on 28/08/92 (2 pages)
27 August 1992Company name changed tay homes (northern) LIMITED\certificate issued on 28/08/92 (2 pages)
2 January 1992Accounts made up to 30 June 1991 (15 pages)
2 January 1992Accounts made up to 30 June 1991 (15 pages)
12 February 1991Accounts made up to 30 June 1990 (15 pages)
12 February 1991Full accounts made up to 30 June 1990 (15 pages)
4 January 1990Full accounts made up to 30 June 1989 (15 pages)
4 January 1990Accounts made up to 30 June 1989 (15 pages)
16 January 1989Full accounts made up to 30 June 1988 (14 pages)
16 January 1989Accounts made up to 30 June 1988 (14 pages)
28 January 1988Full accounts made up to 30 June 1987 (14 pages)
28 January 1988Accounts made up to 30 June 1987 (14 pages)
11 April 1987Accounts made up to 30 June 1986 (1 page)
11 April 1987Accounts for a dormant company made up to 30 June 1986 (1 page)
30 September 1986Company name changed tay homes (yorkshire) LIMITED\certificate issued on 30/09/86 (2 pages)
30 September 1986Company name changed tay homes (yorkshire) LIMITED\certificate issued on 30/09/86 (2 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (2 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (2 pages)
13 December 1985Certificate of incorporation (1 page)
13 December 1985Certificate of incorporation (1 page)