Company NameTag Team (UK) Limited
Company StatusDissolved
Company Number04485823
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Secretary NamePhillip Stead
NationalityBritish
StatusClosed
Appointed14 September 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address4 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameDavid Ian Stead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 06 February 2007)
RolePrinting Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Oakenshaw Lane
Walton
Wakefield
West Yorkshire
WF2 6NL
Director NameJean Ann Penney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleTable Hand
Correspondence Address16 Cherry Tree Walk
East Ardsley
Wakefield
West Yorkshire
WF3 2HS
Secretary NameJane Bower
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleTV Producer
Correspondence Address129 Oakenshaw Lane
Walton
Wakefield
West Yorkshire
WF2 6NL
Director NamePeter Matthew Graham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2004)
RolePrint Finishing
Correspondence Address9 Lingcrag Gardens
Cowling
Keighley
West Yorkshire
BD22 0AN
Director NameJane Bower
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2004)
RoleCompany Director
Correspondence Address129 Oakenshaw Lane
Walton
Wakefield
West Yorkshire
WF2 6NL
Director NameMr Philip Andrew Stead
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24-40 Pontefract Lane, Richmond
Hill, Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,513

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 November 2005New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Return made up to 15/07/05; full list of members (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 9 lingcrag gardens, cowling keighley west yorkshire BD22 0AN (1 page)
25 May 2005New director appointed (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Return made up to 15/07/04; full list of members (6 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 July 2002New director appointed (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 July 2002New secretary appointed (1 page)