Company Information for TAY MILLS (DUNDEE) LIMITED
Suite S57 Cheadle Place, Stockport Road, Cheadle, SK8 2JX,
|
Company Registration Number
06563753
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
TAY MILLS (DUNDEE) LIMITED | ||||||
Legal Registered Office | ||||||
Suite S57 Cheadle Place Stockport Road Cheadle SK8 2JX Other companies in M22 | ||||||
Previous Names | ||||||
|
Company Number | 06563753 | |
---|---|---|
Company ID Number | 06563753 | |
Date formed | 2008-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-28 | |
Latest return | 2024-03-17 | |
Return next due | 2025-03-31 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB101871544 |
Last Datalog update: | 2024-04-22 13:20:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVE ARTHUR GOLDSTRAW |
||
JAMES METCALF |
||
MICHAEL ANTHONY JAMES SHARPLES |
||
THOMAS DAVID STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD MALKIN |
Company Secretary | ||
WILLIAM BARRY HOMAN-RUSSELL |
Company Secretary | ||
NEIL BROOKES-FAZAKERLEY |
Director | ||
NEIL BROOKES-FAZAKERLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERES REAL ESTATE LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
RINGWAY CONSULTING LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CSD (HOWARD GARDENS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CROSSLANE (THE STRAND SWANSEA) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CSD (HARPER ROAD) LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
CSD (IRELAND) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CALTON ROAD) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CARMANS HALL) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (KINGSWAY) LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-07-13 | CURRENT | 2014-05-09 | Liquidation | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
FLUENT CONTACT MARKETING LIMITED | Director | 2008-09-18 | CURRENT | 2004-07-06 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 | |
CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active - Proposal to Strike off | |
CSD (EXETER) LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CSD SPV 9 LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-08-13 | CURRENT | 2014-05-09 | Liquidation | |
ST JAMES COURT MANCO LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
SHARPLES PORTUGAL PROPERTY LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GLASSWORKS MANCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Liquidation | |
HARBOUR COURT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
ST JAMES POINT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
ST LAWRENCE MANCO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Liquidation | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
ACTIVE PAYMENTS LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
SSLADVISOR LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-07-11 | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
ROWCLIFFES ESTATE AGENTS LIMITED | Director | 2008-06-24 | CURRENT | 1999-08-13 | In Administration/Administrative Receiver | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065637530001 | ||
Change of details for Crosslane Property Group Uk Limited as a person with significant control on 2023-08-09 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England | ||
Notification of Crosslane Property Group Uk Limited as a person with significant control on 2023-08-09 | ||
CESSATION OF JAMES METCALF AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHAEL ANTHONY JAMES SHARPLES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CROSSLANE PROPERTY GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES METCALF | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY JAMES SHARPLES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
Termination of appointment of Amanpreet Kaur Jhattu on 2023-03-13 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17 | ||
AP03 | Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES | |
TM02 | Termination of appointment of Andrea Gerrish on 2022-02-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065637530001 | |
AA01 | Current accounting period shortened from 29/09/19 TO 28/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE ARTHUR GOLDSTRAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID STYLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID STYLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
AP03 | Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11 | |
AP03 | Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Anthony Richard Malkin on 2018-08-31 | |
TM02 | Termination of appointment of Anthony Richard Malkin on 2018-08-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Steve Arthur Goldstraw on 2017-02-17 | |
CH01 | Director's details changed for Mr Steve Arthur Goldstraw on 2017-01-18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ARTHUR GOLDSTRAW | |
CH01 | Director's details changed for Mr James Metcalf on 2016-12-12 | |
AA01 | Previous accounting period extended from 29/08/16 TO 30/09/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 19/04/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB | |
TM02 | Termination of appointment of William Barry Homan-Russell on 2016-02-26 | |
AP03 | Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/08/14 TO 29/08/14 | |
AA01 | Previous accounting period shortened from 31/08/14 TO 30/08/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID STYLES / 03/09/2013 | |
AP01 | DIRECTOR APPOINTED MR THOMAS DAVID STYLES | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 03/12/2012 | |
CERTNM | COMPANY NAME CHANGED CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED CERTIFICATE ISSUED ON 03/12/12 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AR01 | 14/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 09/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 09/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BARRY HOMAN-RUSSELL / 09/04/2011 | |
AA01 | CURREXT FROM 30/04/2011 TO 31/08/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR NEIL BROOKES-FAZAKERLEY | |
RES15 | CHANGE OF NAME 30/07/2010 | |
CERTNM | COMPANY NAME CHANGED TAY MILLS (DUNDEE) LIMITED CERTIFICATE ISSUED ON 06/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SUITE 2C MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER GREATER MANCHESTER M22 5WB | |
AP03 | SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES-FAZAKERLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED 186 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM CROSSLANE INVESTMENT PARTNERS 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2011-09-01 | £ 90,352 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 58,368 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAY MILLS (DUNDEE) LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 11 |
Current Assets | 2011-09-01 | £ 67,529 |
Debtors | 2011-09-01 | £ 67,518 |
Fixed Assets | 2011-09-01 | £ 12,781 |
Shareholder Funds | 2011-09-01 | £ 26,156 |
Tangible Fixed Assets | 2011-09-01 | £ 1,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TAY MILLS (DUNDEE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |