Company NameTardis Youth Project Ltd.
Company StatusDissolved
Company Number03741567
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSheila Ann Collins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(same day as company formation)
RoleRetired
Correspondence Address7 Morris Grove
Leeds
West Yorkshire
LS5 3EZ
Director NameElizabeth Mather
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(same day as company formation)
RoleManager
Correspondence Address152 Northgate
Almondbury
Huddersfield
West Yorkshire
HD5 8US
Director NameAndrea Beverley Weir
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 04 February 2003)
RoleCareers Advisor
Correspondence Address228 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SN
Director NameLiz Ather
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years (closed 04 February 2003)
RoleManager
Correspondence Address116 Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Marlon Lloyd Sherwood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years (closed 04 February 2003)
RolePrinter
Correspondence Address23 Ings Crescent
Thornhill
Dewsbury
West Yorkshire
WF12 0BT
Director NameMr Ian John Wardle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Secretary NameSara Elizabeth Mc Grail
NationalityBritish
StatusClosed
Appointed05 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2003)
RoleManager
Correspondence Address58 Brougham Road
Marsden
Huddersfield
West Yorkshire
HD7 6BJ
Director NameMr Melvyn John Baker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address142 Barkly Road
Leeds
West Yorkshire
LS11 7LD
Director NameDerek Watson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleProject Manager - Education
Correspondence Address9 Park Lane Westwood
High Green
Sheffield
South Yorkshire
S35 4LG
Secretary NameMr Melvyn John Baker
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address142 Barkly Road
Leeds
West Yorkshire
LS11 7LD

Location

Registered Address46-47 Byram Arcade
Huddersfield
West Yorkshire
HD1 1ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£23,754
Cash£25,525
Current Liabilities£4,028

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
30 May 2001Annual return made up to 26/03/01 (3 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Director resigned (1 page)
19 July 2000Annual return made up to 26/03/00 (4 pages)
23 May 2000Registered office changed on 23/05/00 from: waverley chambers 5 kirkgate huddersfield west yorkshire HD1 1QJ (1 page)
26 March 1999Incorporation (23 pages)