Company NameTag Products Limited
Company StatusDissolved
Company Number03540806
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Directors

Director NameGeoffrey Albert Todd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleEngineer
Correspondence Address5 The Beeches
Tarleton
Preston
Lancashire
PR4 6EL
Director NameSamantha Anne Todd
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleMarketing Director
Correspondence Address1 Turnstone Way
Stanground
Peterborough
Cambridgeshire
PE2 8SN
Director NameSheldon Geoffrey Todd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleEngineer/Director
Correspondence Address50 Shaftesbury Cottages
Plymouth
Devon
PL4 8JE
Secretary NameSamantha Anne Todd
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleMarketing Director
Correspondence Address1 Turnstone Way
Stanground
Peterborough
Cambridgeshire
PE2 8SN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSuite 27 Unit 1
Templeborough Business Park
Rotherham
Yorkshire
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)