Company NameTaitsway Limited
DirectorsLinda Tait and Colin Walter Tait
Company StatusDissolved
Company Number03312304
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameLinda Tait
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(2 days after company formation)
Appointment Duration27 years, 1 month
RoleGarage Proprietor
Correspondence Address8 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
Director NameColin Walter Tait
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address8 Chantreys Drive
Elloughton
Brough
North Humberside
HU15 1LH
Secretary NameLinda Tait
NationalityBritish
StatusCurrent
Appointed17 February 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address8 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJohn Frederick French
NationalityBritish
StatusResigned
Appointed06 February 1997(2 days after company formation)
Appointment Duration1 year (resigned 17 February 1998)
RoleLecturer
Correspondence Address40 Albion Street
Wallasey
Merseyside
L45 9JG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 July 2000Dissolved (1 page)
6 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Registered office changed on 04/06/98 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
27 February 1998Ad 17/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 1998Return made up to 04/02/98; full list of members (6 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (2 pages)
30 May 1997New director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
4 February 1997Incorporation (16 pages)