Company NameTelephone Taggits Ltd.
Company StatusDissolved
Company Number02925431
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin David Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address32 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Director NameMr Nicholas John Wayne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address25 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EU
Secretary NameMr Martin David Daly
NationalityBritish
StatusClosed
Appointed24 April 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address32 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Director NameMr David Copley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Harewood Mews
Harewood
Leeds
West Yorkshire
LS17 9LY
Director NameAdrian Francis O'Brien
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RolePrint Production Controller
Correspondence Address45 Higgin Lane
Halifax
West Yorkshire
HX3 9PQ
Director NameJulian Bramwell Burnley Slater
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address17 Belle Vue Street
York
YO1 5AY
Director NamePeter Anthony Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleDesigner
Correspondence Address20 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LJ
Secretary NameMr David Copley
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Harewood Mews
Harewood
Leeds
West Yorkshire
LS17 9LY
Director NameColleen Carrington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address16 Carr Wood Close
Calverley
Pudsey
West Yorkshire
LS28 5UB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCastleton Mill
Castleton Close
Armley Road
Leeds
LS12 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,006
Cash£22
Current Liabilities£11,224

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
19 May 2003Return made up to 04/05/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 June 2002Return made up to 04/05/02; full list of members (8 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 May 2001Return made up to 04/05/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 04/05/00; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 November 1999Return made up to 04/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 October 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
6 May 1997Return made up to 04/05/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1996Return made up to 04/05/96; no change of members (4 pages)
8 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1995Director resigned (2 pages)