Company NameTAS Communications Ltd
Company StatusDissolved
Company Number04244506
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NamesTaylor Syms Public Relations Ltd and Taylor Syms Marketing & Public Relations Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(1 year, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 04 June 2015)
RoleManaging Director
Correspondence Address21 Cherry Tree Close
Bilton
HU11 4EZ
Director NameMr Andrew John Acum
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 04 June 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11 Hayward Close
Walkington
Beverley
North Humberside
HU17 8YB
Director NameMatthew James Stephenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 04 June 2015)
RoleNew Media & IT Director
Correspondence Address26 Northfield Close
South Cave
Brough
North Humberside
HU15 2EW
Secretary NameMatthew James Stephenson
NationalityBritish
StatusClosed
Appointed01 November 2006(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 04 June 2015)
RoleCompany Director
Correspondence Address26 Northfield Close
South Cave
Brough
North Humberside
HU15 2EW
Director NameMr Matt Stephenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 day after company formation)
Appointment Duration4 years (resigned 30 July 2005)
RolePublic Relation
Country of ResidenceUnited Kingdom
Correspondence Address8 Chiltern Close
Garforth
Leeds
LS25 2HS
Director NameWilliam Syms
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(1 day after company formation)
Appointment Duration4 years (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressMount Farm House
Burythorpe
Malton
North Yorkshire
YO17 9LJ
Secretary NameWilliam Syms
NationalityBritish
StatusResigned
Appointed03 July 2001(1 day after company formation)
Appointment Duration4 years (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressMount Farm House
Burythorpe
Malton
North Yorkshire
YO17 9LJ
Director NameAndrew Acum
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2005)
RoleMarketing Director
Correspondence Address45 Megson Way
Walkington
East Yorkshire
HU17 8YA
Secretary NameMarina Dinah Louise Fores
NationalityBritish
StatusResigned
Appointed30 July 2005(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2006)
RoleFinance Manager
Correspondence Address152 Clarendon Street
Hull
North Humberside
HU3 1AT
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£109,618
Current Liabilities£685,729

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (7 pages)
6 March 2015Liquidators' statement of receipts and payments to 5 February 2015 (7 pages)
6 March 2015Liquidators statement of receipts and payments to 5 February 2015 (7 pages)
6 March 2015Liquidators statement of receipts and payments to 5 February 2015 (7 pages)
4 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
4 March 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (7 pages)
6 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (7 pages)
6 October 2014Liquidators statement of receipts and payments to 5 August 2014 (7 pages)
6 October 2014Liquidators statement of receipts and payments to 5 August 2014 (7 pages)
6 March 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (5 pages)
6 March 2014Liquidators statement of receipts and payments to 5 February 2014 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
5 September 2013Liquidators' statement of receipts and payments to 5 August 2013 (5 pages)
5 September 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
5 September 2013Liquidators statement of receipts and payments to 5 August 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 5 February 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 5 February 2013 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 5 August 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 5 August 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
9 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
9 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 5 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 5 February 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 5 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 5 August 2010 (5 pages)
28 June 2010Notice of ceasing to act as receiver or manager (2 pages)
28 June 2010Receiver's abstract of receipts and payments to 23 June 2009 (2 pages)
28 June 2010Receiver's abstract of receipts and payments to 23 June 2009 (2 pages)
28 June 2010Notice of ceasing to act as receiver or manager (2 pages)
23 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (6 pages)
23 February 2010Liquidators statement of receipts and payments to 5 February 2010 (6 pages)
23 February 2010Liquidators statement of receipts and payments to 5 February 2010 (6 pages)
23 February 2010Liquidators' statement of receipts and payments to 5 February 2010 (6 pages)
5 August 2009Notice of appointment of receiver or manager (1 page)
5 August 2009Notice of appointment of receiver or manager (1 page)
16 February 2009Statement of affairs with form 4.19 (13 pages)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2009Statement of affairs with form 4.19 (13 pages)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2009Registered office changed on 20/01/2009 from 44 eastgate beverley east yorkshire HU17 0DT (1 page)
20 January 2009Registered office changed on 20/01/2009 from 44 eastgate beverley east yorkshire HU17 0DT (1 page)
4 July 2008Return made up to 02/07/08; full list of members (4 pages)
4 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 02/07/07; full list of members (7 pages)
16 July 2007Return made up to 02/07/07; full list of members (7 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
25 October 2006Particulars of mortgage/charge (6 pages)
25 October 2006Particulars of mortgage/charge (6 pages)
2 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Registered office changed on 02/05/06 from: c/o sadofskys princes house wright street hull HU2 8HX (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o sadofskys princes house wright street hull HU2 8HX (1 page)
27 April 2006Company name changed taylor syms marketing & public r elations LTD\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed taylor syms marketing & public r elations LTD\certificate issued on 27/04/06 (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005Secretary resigned;director resigned (2 pages)
16 August 2005Secretary resigned;director resigned (2 pages)
16 August 2005Director resigned (2 pages)
16 August 2005New secretary appointed (2 pages)
18 July 2005Return made up to 02/07/05; full list of members (9 pages)
18 July 2005Return made up to 02/07/05; full list of members (9 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 02/07/04; full list of members (8 pages)
15 July 2004Return made up to 02/07/04; full list of members (8 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2004Memorandum and Articles of Association (14 pages)
11 May 2004Memorandum and Articles of Association (14 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
8 March 2004Accounts made up to 31 March 2003 (1 page)
8 March 2004Accounts made up to 31 March 2003 (1 page)
23 February 2004Ad 11/11/02--------- £ si 999@1 (2 pages)
23 February 2004Return made up to 02/07/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2004Return made up to 02/07/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2004Ad 11/11/02--------- £ si 999@1 (2 pages)
4 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
4 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
8 March 2003Accounts made up to 31 July 2002 (1 page)
8 March 2003Accounts made up to 31 July 2002 (1 page)
7 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
26 January 2003Return made up to 02/07/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
26 January 2003Return made up to 02/07/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
23 October 2002Company name changed taylor syms public relations LTD\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed taylor syms public relations LTD\certificate issued on 23/10/02 (2 pages)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
27 August 2002Return made up to 02/07/02; full list of members (7 pages)
12 March 2002New secretary appointed;new director appointed (1 page)
12 March 2002New secretary appointed;new director appointed (1 page)
1 March 2002New director appointed (1 page)
1 March 2002New director appointed (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
2 July 2001Incorporation (14 pages)
2 July 2001Incorporation (14 pages)