Company NameTaurus Team Labour Limited
DirectorsAndrew Crawford Brett and David Spokes
Company StatusDissolved
Company Number03866260
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Crawford Brett
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address55 The Dales
Cottingham
North Humberside
HU16 5JS
Secretary NameAndrew Crawford Brett
NationalityBritish
StatusCurrent
Appointed21 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address55 The Dales
Cottingham
North Humberside
HU16 5JS
Director NameDavid Spokes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(1 year after company formation)
Appointment Duration23 years, 4 months
RoleManager
Correspondence Address514 James Reckitt Avenue
Hull
HU8 0LQ
Director NameMr Richard William Arthur Brough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Northfield
Swanland
East Yorkshire
HU14 3RB
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£72,865
Cash£79,715
Current Liabilities£9,128

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2007Dissolved (1 page)
10 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
22 June 2005Registered office changed on 22/06/05 from: 55 the dales cottingham east yorkshire HU16 5JS (1 page)
17 June 2005Declaration of solvency (3 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 November 2003Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2002Return made up to 27/10/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2001Return made up to 27/10/01; full list of members (6 pages)
25 June 2001£ ic 8000/6000 06/06/01 £ sr 2000@1=2000 (1 page)
13 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 December 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Return made up to 27/10/00; full list of members (6 pages)
27 April 2000Registered office changed on 27/04/00 from: north quay king george dock hull north humberside HU9 5PR (1 page)
10 April 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 April 2000Ad 22/01/00--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
31 March 2000Nc inc already adjusted 22/01/00 (1 page)
31 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
27 October 1999Incorporation (15 pages)