Company NameTapimatic Limited
Company StatusDissolved
Company Number04039975
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NamePinco 1483 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed26 February 2001(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 August 2007Return made up to 25/07/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 August 2006Return made up to 25/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Return made up to 25/07/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005New secretary appointed;new director appointed (3 pages)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES13 ‐ Appoint't 01/06/04
(1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 August 2003Return made up to 25/07/03; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
10 April 2002Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New director appointed (2 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2001Registered office changed on 05/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
5 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
25 August 2000Company name changed pinco 1483 LIMITED\certificate issued on 29/08/00 (2 pages)