Company NameTaupo Properties Limited
Company StatusDissolved
Company Number00718324
CategoryPrivate Limited Company
Incorporation Date19 March 1962(62 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDiane Story
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(29 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address79 The Green
Southwick
West Sussex
BN42 4FX
Secretary NameDiane Story
NationalityBritish
StatusClosed
Appointed15 November 1991(29 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address79 The Green
Southwick
West Sussex
BN42 4FX
Director NameJohn David Seed
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Walled Garden Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameWinifred Jones
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address26 Fourth Avenue
Hove
East Sussex
BN3 2PJ

Location

Registered Address1 The Walled Garden Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Financials

Year2014
Net Worth£20,539

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Application for striking-off (1 page)
29 January 2003Registered office changed on 29/01/03 from: 25 fitzroy square london W1T 6ER (1 page)
19 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 February 2002Full accounts made up to 31 March 2001 (3 pages)
20 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (3 pages)
13 December 2000Return made up to 15/11/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 March 1999 (3 pages)
30 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: spring hayes kingston lewes east sussex BN7 3JZ (1 page)
2 February 1999Full accounts made up to 31 March 1998 (4 pages)
2 December 1998Return made up to 15/11/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
14 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (3 pages)
22 November 1996Return made up to 15/11/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (3 pages)
28 November 1995Return made up to 15/11/95; no change of members (4 pages)