Company NameRj Tait Auction Sales Limited
Company StatusDissolved
Company Number03373046
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert James Tait
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Chapel Street
Taylor Hill
Huddersfield
West Yorkshire
HD4 6HL
Secretary NameAngela Louise Armitage
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleChurch Caretaker
Correspondence Address91 Moorhill Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterjtait.co.uk

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Robert James Tait
100.00%
Ordinary

Financials

Year2014
Net Worth£1,533
Cash£10
Current Liabilities£6,484

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

28 November 2001Delivered on: 30 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (3 pages)
2 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 July 2020Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 October 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
5 October 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Rogers & Co Victoria Court 9 Huddersfield Road, Holmfirth HD9 3JA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Rogers & Co Victoria Court 9 Huddersfield Road, Holmfirth HD9 3JA on 4 June 2010 (1 page)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Robert James Tait on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Robert James Tait on 1 October 2009 (2 pages)
4 June 2010Registered office address changed from Rogers & Co Victoria Court 9 Huddersfield Road, Holmfirth HD9 3JA on 4 June 2010 (1 page)
4 June 2010Director's details changed for Robert James Tait on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 September 2008Return made up to 19/05/08; full list of members (3 pages)
26 September 2008Return made up to 19/05/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 19/05/06; full list of members (2 pages)
12 July 2006Return made up to 19/05/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
27 May 2005Return made up to 19/05/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 19/05/04; full list of members (6 pages)
25 May 2004Return made up to 19/05/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 May 2003Return made up to 19/05/03; full list of members (6 pages)
16 May 2003Return made up to 19/05/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(6 pages)
2 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(6 pages)
17 May 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 19/05/01; full list of members (6 pages)
25 July 2001Return made up to 19/05/01; full list of members (6 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 July 1999Registered office changed on 06/07/99 from: chapel house chapel street taylor hill huddersfield HD4 6HL (1 page)
6 July 1999Registered office changed on 06/07/99 from: chapel house chapel street taylor hill huddersfield HD4 6HL (1 page)
6 July 1999Return made up to 19/05/99; no change of members (4 pages)
6 July 1999Return made up to 19/05/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
19 May 1997Incorporation (17 pages)
19 May 1997Incorporation (17 pages)