Company NameTarraway Limited
DirectorsJune Rose Bunt and Kenneth Bunt
Company StatusDissolved
Company Number01230320
CategoryPrivate Limited Company
Incorporation Date17 October 1975(48 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs June Rose Bunt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence AddressPotters Pompers Lane
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9LJ
Director NameMr Kenneth Bunt
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Correspondence AddressPotters Pompers Lane
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9LJ
Secretary NameMrs June Rose Bunt
NationalityBritish
StatusCurrent
Appointed14 July 1992(16 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressPotters Pompers Lane
Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9LJ

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£95,406
Cash£227
Current Liabilities£142,491

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2007Dissolved (1 page)
1 December 2006Liquidators statement of receipts and payments (5 pages)
1 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: unit 6, gatwick metro centre, balcombe road, horley,surrey. RH6 9GA (1 page)
11 September 2004Statement of affairs (9 pages)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Return made up to 01/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
18 February 2002Return made up to 01/01/02; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 February 2001Return made up to 01/01/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 February 2000Return made up to 01/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 February 1999Return made up to 01/01/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1998Return made up to 01/01/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1997Return made up to 01/01/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Return made up to 01/01/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 June 1995Particulars of mortgage/charge (4 pages)