Company NameTaste Of Life Limited
Company StatusDissolved
Company Number04048952
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameEver 1412 Limited

Business Activity

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

Directors

Director NameDanielle Carnell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(5 months after company formation)
Appointment Duration10 years, 2 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address20 West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameMatthew Carter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(5 months after company formation)
Appointment Duration10 years, 2 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address20 West Park
Harrogate
North Yorkshire
HG1 1BJ
Secretary NameDanielle Carnell
NationalityBritish
StatusClosed
Appointed11 January 2001(5 months after company formation)
Appointment Duration10 years, 2 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address20 West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameJames Reed Stephenson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2011)
RoleSales Director
Correspondence AddressCopperfield House Church End
Raskelf
Easingwood
North Yorkshire
YO61 3LG
Director NamePaul Graham Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2002)
RoleOperations Director
Correspondence Address4 Westfields Estate
Narborough
Kings Lynn
PE32 1SX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address20 West Park
Harrogate
North Yorkshire
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR on 31 March 2010 (1 page)
31 March 2010Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR on 31 March 2010 (1 page)
18 March 2010Receiver's abstract of receipts and payments to 10 March 2010 (2 pages)
18 March 2010Receiver's abstract of receipts and payments to 10 March 2010 (2 pages)
18 March 2010Notice of ceasing to act as receiver or manager (1 page)
18 March 2010Notice of ceasing to act as receiver or manager (1 page)
21 August 2009Receiver's abstract of receipts and payments to 10 July 2009 (2 pages)
21 August 2009Receiver's abstract of receipts and payments to 10 July 2009 (2 pages)
15 July 2008Receiver's abstract of receipts and payments to 10 July 2009 (2 pages)
15 July 2008Receiver's abstract of receipts and payments to 10 July 2009 (2 pages)
22 August 2007Receiver's abstract of receipts and payments (2 pages)
22 August 2007Receiver's abstract of receipts and payments (2 pages)
8 May 2007Registered office changed on 08/05/07 from: woodfen road littleport cambridgeshire CB6 1XX (1 page)
8 May 2007Registered office changed on 08/05/07 from: woodfen road littleport cambridgeshire CB6 1XX (1 page)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
26 August 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2005Receiver's abstract of receipts and payments (2 pages)
29 July 2004Receiver's abstract of receipts and payments (3 pages)
29 July 2004Receiver's abstract of receipts and payments (3 pages)
25 July 2003Receiver's abstract of receipts and payments (3 pages)
25 July 2003Receiver's abstract of receipts and payments (3 pages)
23 September 2002Administrative Receiver's report (7 pages)
23 September 2002Administrative Receiver's report (7 pages)
29 July 2002Appointment of receiver/manager (2 pages)
29 July 2002Appointment of receiver/manager (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 June 2002Accounts made up to 31 December 2001 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
20 April 2002Particulars of mortgage/charge (11 pages)
20 April 2002Particulars of mortgage/charge (11 pages)
21 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: tingewick road buckingham road buckinghamshire MK18 1AN (1 page)
18 April 2001Company name changed ever 1412 LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed ever 1412 LIMITED\certificate issued on 18/04/01 (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
6 February 2001Registered office changed on 06/02/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
6 February 2001Registered office changed on 06/02/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
6 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
8 August 2000Incorporation (30 pages)