Company NameTarpad (3) Limited
DirectorsPhilip George Hinchliffe and Michael Mercer
Company StatusDissolved
Company Number01245285
CategoryPrivate Limited Company
Incorporation Date19 February 1976(48 years, 2 months ago)
Previous NameSmoothways Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip George Hinchliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Secretary NamePhilip George Hinchliffe
NationalityBritish
StatusCurrent
Appointed27 November 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Director NameMr Michael Mercer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(21 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Thornes Lane
Wakefield
West Yorkshire
WF2 7RW
Director NameMr David Edwin Precious
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BW

Location

Registered AddressC/O Wilson Pitts Devonshire Hous
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£10,741
Current Liabilities£68,465

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Appointment of a voluntary liquidator (3 pages)
11 March 1999Return made up to 27/11/98; full list of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 97 bridge road horbury bridge wakefield west yorkshire WF4 5NN (1 page)
10 February 1999Declaration of solvency (3 pages)
10 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
13 July 1998Registered office changed on 13/07/98 from: the old mill stoneyard horbury bridge wakefield west yorkshire (1 page)
24 June 1998Company name changed smoothways LIMITED\certificate issued on 25/06/98 (2 pages)
15 June 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 December 1997Return made up to 27/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 December 1996Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)