Company NameTasley International Limited
Company StatusDissolved
Company Number02932171
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Albert Edward Midgley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Hill
Northcote Fold, Linton
Wetherby
West Yorkshire
LS22 4UZ
Director NameMr Laurence Allen Thomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree Cottage
Main Street, Sicklinghall
Wetherby
LS22 4AP
Secretary NameMr Graham Albert Edward Midgley
NationalityBritish
StatusClosed
Appointed29 July 1994(2 months after company formation)
Appointment Duration7 years, 3 months (closed 30 October 2001)
RoleCompany Director
Correspondence AddressMeadow Hill
Northcote Fold, Linton
Wetherby
West Yorkshire
LS22 4UZ
Secretary NameDaniel William Barry Meldrum
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Ridings Way
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SJ

Location

Registered AddressBurley House
12 Claredon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,769
Cash£2
Current Liabilities£40,019

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Return made up to 24/05/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Return made up to 24/05/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 August 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 June 1995Return made up to 24/05/95; full list of members (6 pages)
12 June 1995Registered office changed on 12/06/95 from: sunbeam house 221 pontefract lane cross green leeds LS9 0RZ (1 page)
16 May 1995Particulars of mortgage/charge (4 pages)