Company NameTablands Limited
Company StatusDissolved
Company Number02484660
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMartin Keith Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2006)
RoleTaxi Driver
Correspondence Address5 Sprigg Pass
Clarkson
Perth
Western Australia 6030
Australia
Secretary NameLesley Taylor
NationalityBritish
StatusClosed
Appointed26 March 2003(13 years after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2006)
RoleCompany Director
Correspondence Address5 Sprigg Pass
Clarkson
Perth
Western Australia 6030
Australia
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address39 Gorse Lane
Manchester

Location

Registered AddressCentury House
Ashley Road
Hale, Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,684
Cash£20,349
Current Liabilities£5,665

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Application for striking-off (1 page)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Return made up to 31/03/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Director's particulars changed (1 page)
14 June 2003Return made up to 31/03/02; full list of members (6 pages)
14 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 June 2003Secretary resigned (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 March 2000Return made up to 31/03/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 June 1996Return made up to 31/03/96; no change of members (6 pages)
10 June 1996Full accounts made up to 31 March 1996 (3 pages)
4 April 1995Full accounts made up to 31 March 1995 (3 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)