Company NameTarnbeam Limited
Company StatusDissolved
Company Number02707982
CategoryPrivate Limited Company
Incorporation Date16 April 1992(31 years, 11 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 August 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed12 September 2002(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1993)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameWilliam Topping
Date of BirthMay 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed14 October 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameIm Secretaries Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed01 October 1997(5 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 October 1997)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
11 September 2003Return made up to 16/04/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 16/04/02; no change of members (5 pages)
15 January 2002Director resigned (1 page)
10 January 2002New director appointed (3 pages)
18 December 2001Return made up to 16/04/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 16/04/00; full list of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Return made up to 16/04/99; no change of members (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 May 1998New director appointed (7 pages)
20 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
7 May 1998Secretary resigned (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 September 1997Return made up to 16/04/97; full list of members (11 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 April 1996Return made up to 16/04/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 May 1995Director resigned;new director appointed (4 pages)
21 April 1995Return made up to 16/04/95; full list of members (12 pages)