TAVERNER (1) LIMITED

Register to unlock more data on OkredoRegister

TAVERNER (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02466749

Incorporation date

04/02/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Fibresec Holdings Ltd, Snaygill Ind Estate, Keighley Road, Skipton, North Yorkshire BD23 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1990)
dot icon05/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon10/09/2014
Application to strike the company off the register
dot icon08/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/10/2013
Certificate of change of name
dot icon01/10/2013
Statement by directors
dot icon01/10/2013
Statement of capital on 2013-10-02
dot icon01/10/2013
Solvency statement dated 01/10/13
dot icon01/10/2013
Resolutions
dot icon23/07/2013
Accounts made up to 2012-12-31
dot icon03/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/07/2012
Accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Martin Paul Heath on 2011-10-18
dot icon14/03/2012
Director's details changed for Mr Ian Peter Thompson on 2012-03-15
dot icon14/03/2012
Secretary's details changed for Mrs Ann Jacqueline Preston on 2012-03-15
dot icon14/08/2011
Accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon16/09/2010
Accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon03/03/2010
Director's details changed for Ian Peter Thompson on 2010-03-04
dot icon10/09/2009
Accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 04/02/09; full list of members
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 04/02/08; full list of members
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 04/02/07; full list of members
dot icon08/03/2007
Registered office changed on 09/03/07 from: ., C/o fibrsec holdings LTD snaygill ind estate keighley road skipton north yorkshire, BD23 2QR
dot icon07/11/2006
New director appointed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 04/02/06; full list of members
dot icon20/03/2006
Registered office changed on 21/03/06 from: c/o fibrsec holdings LTD unit 2 snaygill ind estate keighley road skipton north yorkshire, BD23 2QR
dot icon20/03/2006
Director resigned
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 04/02/04; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 04/02/03; full list of members
dot icon22/01/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon07/11/2002
Director resigned
dot icon16/04/2002
Accounts made up to 2001-06-30
dot icon12/02/2002
Return made up to 04/02/02; full list of members
dot icon03/04/2001
Accounts made up to 2000-06-30
dot icon07/03/2001
Return made up to 04/02/01; full list of members
dot icon29/03/2000
Accounts made up to 1999-06-30
dot icon28/03/2000
Return made up to 04/02/00; full list of members
dot icon02/03/2000
Resolutions
dot icon20/07/1999
Director resigned
dot icon22/02/1999
Return made up to 04/02/99; no change of members
dot icon15/12/1998
Full accounts made up to 1998-06-30
dot icon07/12/1998
Auditor's resignation
dot icon28/04/1998
Director resigned
dot icon12/02/1998
Return made up to 04/02/98; full list of members
dot icon26/11/1997
Full accounts made up to 1997-06-30
dot icon12/06/1997
Director resigned
dot icon16/02/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
Return made up to 04/02/97; no change of members
dot icon09/02/1997
New secretary appointed
dot icon09/02/1997
Secretary resigned
dot icon12/09/1996
Ad 01/07/96--------- £ si 4600@1=4600 £ ic 35400/40000
dot icon04/03/1996
Ad 01/07/95--------- £ si 4600@1
dot icon04/03/1996
Return made up to 04/02/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-06-30
dot icon25/01/1996
New director appointed
dot icon06/03/1995
Return made up to 04/02/95; full list of members
dot icon09/01/1995
Auditor's resignation
dot icon03/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-06-30
dot icon07/06/1994
Ad 25/04/94--------- £ si 35300@1=35300 £ ic 100/35400
dot icon07/06/1994
Nc inc already adjusted 25/04/94
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon08/03/1994
Certificate of change of name
dot icon23/02/1994
Return made up to 04/02/94; full list of members
dot icon28/11/1993
Full accounts made up to 1993-06-30
dot icon28/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1993
Return made up to 04/02/93; full list of members
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Registered office changed on 01/10/92 from: 6 queen street leeds LS1 2TW
dot icon30/09/1992
Accounting reference date extended from 31/03 to 30/06
dot icon30/09/1992
Director resigned
dot icon30/09/1992
Director resigned
dot icon28/09/1992
Particulars of mortgage/charge
dot icon23/09/1992
Particulars of mortgage/charge
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon05/02/1992
Return made up to 04/02/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1991
Return made up to 04/02/91; full list of members
dot icon05/02/1991
Particulars of mortgage/charge
dot icon21/10/1990
Registered office changed on 22/10/90 from: 41 park square leeds LS1 2NS
dot icon08/04/1990
Certificate of change of name
dot icon04/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Secretary resigned;new secretary appointed
dot icon04/04/1990
Ad 19/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossland, John Stuart
Director
25/04/1994 - 18/03/1998
3
Leesing, Brian
Director
08/11/1993 - 15/05/2002
7
Leesing, Brian
Secretary
08/11/1993 - 17/12/1996
7
Thompson, Ian Peter
Director
10/01/1996 - Present
11
Heath, Martin Paul
Director
03/11/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAVERNER (1) LIMITED

TAVERNER (1) LIMITED is an(a) Dissolved company incorporated on 04/02/1990 with the registered office located at C/O Fibresec Holdings Ltd, Snaygill Ind Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAVERNER (1) LIMITED?

toggle

TAVERNER (1) LIMITED is currently Dissolved. It was registered on 04/02/1990 and dissolved on 05/01/2015.

Where is TAVERNER (1) LIMITED located?

toggle

TAVERNER (1) LIMITED is registered at C/O Fibresec Holdings Ltd, Snaygill Ind Estate, Keighley Road, Skipton, North Yorkshire BD23 2QR.

What does TAVERNER (1) LIMITED do?

toggle

TAVERNER (1) LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for TAVERNER (1) LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved via voluntary strike-off.