Company NameTclarke Leeds Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number02023932
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Previous NamesH. & C. Moore (Horsforth) Limited and H & C Moore Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(23 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Graham Christopher Clough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Director NameChristopher Andrew Cribb
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address772 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8UH
Director NamePaul Nicholas Cribb
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address46 Cross Road
Idle
Bradford
West Yorkshire
BD10 9RU
Secretary NameChristopher Andrew Cribb
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1993)
RoleCompany Director
Correspondence Address772 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8UH
Director NameMr Charles Gordon Mitchell Green
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 November 2008)
RoleChartered Accountant/Director
Correspondence AddressHill Top Farm
Colne Road, Oldfield
Keighley
West Yorkshire
BD22 0JJ
Secretary NameMr Charles Gordon Mitchell Green
NationalityBritish
StatusResigned
Appointed19 January 1993(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 November 2008)
RoleChartered Accountant/Director
Correspondence AddressHill Top Farm
Colne Road, Oldfield
Keighley
West Yorkshire
BD22 0JJ
Director NameMr Otto Nicholas Carl Seeger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(12 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 February 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Director NameMrs Patricia Ann Meakin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(14 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Director NameMr Barry Joseph Buchanan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressMarlborough House
Churchfields School Lane
Pickworth
Lincolnshire
NG34 0TG
Director NameLeonard Michael Fairman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address36 Water Mead
Chipstead
Surrey
CR5 3NU
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18, Keel Close
Rotherhithe
London
SE16 1BX
Secretary NameMrs Patricia Ann Meakin
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(25 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Andrew Meadley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Director NameMr Kevin Christopher Mullen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(28 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2024)
RoleElectrical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Secretary NameMr Nick Bursell
StatusResigned
Appointed01 July 2014(28 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 03 June 2015)
RoleCompany Director
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed03 June 2015(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressLow Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EF
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitewww.tclarke.co.uk
Email address[email protected]
Telephone0161 1191453
Telephone regionManchester

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£11,326,755
Gross Profit£1,389,997
Net Worth£871,150
Cash£95,169
Current Liabilities£5,017,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

5 July 2000Delivered on: 11 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 February 1998Delivered on: 6 March 1998
Satisfied on: 27 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of amec construction limited for £45,500.
Particulars: £45,500 together with interest accrued now or to be held by national westminster bank PLC on account numbered 31082777 and earmarked or designated by reference to the company.
Fully Satisfied
4 November 1994Delivered on: 5 November 1994
Satisfied on: 27 June 2000
Persons entitled: H & C Moore (Electrical) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
20 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages)
20 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
6 August 2018Registered office address changed from Low Hall Road Horsforth Leeds West Yorkshire LS18 4EF to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
17 January 2018Termination of appointment of Andrew Meadley as a director on 16 January 2018 (1 page)
17 January 2018Termination of appointment of Andrew Meadley as a director on 16 January 2018 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 May 2017Full accounts made up to 31 December 2016 (31 pages)
26 May 2017Full accounts made up to 31 December 2016 (31 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
13 February 2017Termination of appointment of Otto Nicholas Carl Seeger as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Otto Nicholas Carl Seeger as a director on 10 February 2017 (1 page)
21 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (33 pages)
14 July 2016Full accounts made up to 31 December 2015 (33 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Director's details changed for Mr Martin Robert Walton on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Mark Lawrence on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Martin Robert Walton on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Director's details changed for Mr Mark Lawrence on 4 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 June 2015Appointment of Miss Alexandra Dent as a secretary on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Nick Bursell as a secretary on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Nick Bursell as a secretary on 3 June 2015 (1 page)
9 June 2015Appointment of Miss Alexandra Dent as a secretary on 3 June 2015 (2 pages)
9 June 2015Appointment of Miss Alexandra Dent as a secretary on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Nick Bursell as a secretary on 3 June 2015 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
14 July 2014Full accounts made up to 31 December 2013 (22 pages)
14 July 2014Full accounts made up to 31 December 2013 (22 pages)
3 July 2014Appointment of Mr Andrew Meadley as a director on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Kevin Christopher Mullen as a director on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Kevin Christopher Mullen as a director on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Nick Bursell as a secretary on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Nick Bursell as a secretary on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Andrew Meadley as a director on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Nick Bursell as a secretary on 1 July 2014 (2 pages)
3 July 2014Appointment of Mr Kevin Christopher Mullen as a director on 1 July 2014 (2 pages)
3 July 2014Termination of appointment of Patricia Ann Meakin as a director on 30 June 2014 (1 page)
3 July 2014Termination of appointment of Patricia Ann Meakin as a secretary on 30 June 2014 (1 page)
3 July 2014Appointment of Mr Andrew Meadley as a director on 1 July 2014 (2 pages)
3 July 2014Termination of appointment of Patricia Ann Meakin as a director on 30 June 2014 (1 page)
3 July 2014Termination of appointment of Patricia Ann Meakin as a secretary on 30 June 2014 (1 page)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (7 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (7 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
28 March 2013Termination of appointment of Graham Christopher Clough as a director on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Graham Christopher Clough as a director on 28 March 2013 (1 page)
15 March 2013Company name changed h & c moore LIMITED\certificate issued on 15/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
15 March 2013Company name changed h & c moore LIMITED\certificate issued on 15/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-15
(3 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Appointment of Mr Martin Robert Walton as a director on 26 March 2012 (2 pages)
29 March 2012Appointment of Mr Martin Robert Walton as a director on 26 March 2012 (2 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
12 July 2011Auditor's resignation (1 page)
12 July 2011Auditor's resignation (1 page)
28 March 2011Full accounts made up to 31 December 2010 (16 pages)
28 March 2011Full accounts made up to 31 December 2010 (16 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mark Lawrence on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Lawrence on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Lawrence on 8 October 2009 (2 pages)
6 October 2009Director's details changed for Otto Nicholas Carl Seeger on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Patricia Ann Meakin on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mrs Patricia Ann Meakin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Christopher Clough on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Patricia Ann Meakin on 5 October 2009 (1 page)
6 October 2009Director's details changed for Graham Christopher Clough on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Patricia Ann Meakin on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mrs Patricia Ann Meakin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Christopher Clough on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Otto Nicholas Carl Seeger on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Patricia Ann Meakin on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Otto Nicholas Carl Seeger on 6 October 2009 (2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
16 December 2008Appointment terminated director charles green (1 page)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Appointment terminated director charles green (1 page)
16 December 2008Appointment terminated secretary charles green (1 page)
16 December 2008Secretary appointed mrs patricia ann meakin (1 page)
16 December 2008Secretary appointed mrs patricia ann meakin (1 page)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Appointment terminated secretary charles green (1 page)
17 April 2008Full accounts made up to 31 December 2007 (17 pages)
17 April 2008Full accounts made up to 31 December 2007 (17 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
17 April 2007Full accounts made up to 31 December 2006 (19 pages)
17 April 2007Full accounts made up to 31 December 2006 (19 pages)
22 December 2006Return made up to 30/11/06; full list of members (3 pages)
22 December 2006Return made up to 30/11/06; full list of members (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (19 pages)
3 May 2006Full accounts made up to 31 December 2005 (19 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 December 2004 (19 pages)
16 May 2005Full accounts made up to 31 December 2004 (19 pages)
15 December 2004Return made up to 30/11/04; full list of members (8 pages)
15 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 May 2004Full accounts made up to 31 December 2003 (19 pages)
8 May 2004Full accounts made up to 31 December 2003 (19 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
7 December 2003Return made up to 30/11/03; full list of members (8 pages)
7 December 2003Return made up to 30/11/03; full list of members (8 pages)
13 March 2003Full accounts made up to 31 December 2002 (18 pages)
13 March 2003Full accounts made up to 31 December 2002 (18 pages)
17 December 2002Return made up to 30/11/02; full list of members (8 pages)
17 December 2002Return made up to 30/11/02; full list of members (8 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
15 March 2002Full accounts made up to 31 December 2001 (19 pages)
15 March 2002Full accounts made up to 31 December 2001 (19 pages)
6 December 2001Return made up to 30/11/01; full list of members (8 pages)
6 December 2001Return made up to 30/11/01; full list of members (8 pages)
1 May 2001Full accounts made up to 31 December 2000 (19 pages)
1 May 2001Full accounts made up to 31 December 2000 (19 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 August 2000Full accounts made up to 31 March 2000 (16 pages)
23 August 2000Full accounts made up to 31 March 2000 (16 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
24 December 1999Return made up to 30/11/99; full list of members (8 pages)
24 December 1999Return made up to 30/11/99; full list of members (8 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
31 January 1999 (7 pages)
31 January 1999 (7 pages)
30 December 1998Return made up to 30/11/98; no change of members (4 pages)
30 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 August 1998Memorandum and Articles of Association (11 pages)
18 August 1998Memorandum and Articles of Association (11 pages)
10 July 1998Company name changed H. & C. moore (horsforth) limite d\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed H. & C. moore (horsforth) limite d\certificate issued on 13/07/98 (2 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
31 January 1998 (7 pages)
31 January 1998 (7 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
5 December 1996 (8 pages)
5 December 1996 (8 pages)
15 January 1996 (8 pages)
15 January 1996 (8 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
29 May 1986Certificate of Incorporation (1 page)
29 May 1986Certificate of Incorporation (1 page)