Company NameTaurus Shipping Limited
Company StatusDissolved
Company Number01704603
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBrenda Joyce Underwood
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 25 September 2001)
RoleCompany Director
Correspondence Address161a Ballygawley Road
Edencrannon
Dungannon
County Tyrone
BT70 1RX
Northern Ireland
Director NameBrian Underwood
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 25 September 2001)
RoleCompany Director
Correspondence Address161a Ballygawley Road
Edencrannon
Dungannon
County Tyrone
BT70 1RX
Northern Ireland
Secretary NameBrenda Joyce Underwood
NationalityBritish
StatusClosed
Appointed25 August 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 25 September 2001)
RoleCompany Director
Correspondence Address161a Ballygawley Road
Edencrannon
Dungannon
County Tyrone
BT70 1RX
Northern Ireland

Location

Registered Address33/35 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24,402
Cash£26,634
Current Liabilities£2,676

Accounts

Latest Accounts20 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End20 October

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
16 February 2001Accounting reference date shortened from 28/02/01 to 20/10/00 (1 page)
16 February 2001Accounts for a small company made up to 20 October 2000 (6 pages)
4 September 2000Return made up to 25/08/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 September 1999Return made up to 25/08/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 September 1998Return made up to 25/08/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 September 1997Return made up to 25/08/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 September 1996Return made up to 25/08/96; no change of members (4 pages)
7 August 1996Registered office changed on 07/08/96 from: 161A ballygawley road edencrannon dungannon co tyrone northern ireland BT70 1RX (1 page)
30 August 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 March 1995Director's particulars changed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: spital croft farm wilsic doncaster DN11 9AQ (1 page)
7 March 1995Secretary's particulars changed (2 pages)