Company NameTagline Advertising Limited
DirectorGraham Trevor Humphrey
Company StatusDissolved
Company Number02570609
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGraham Trevor Humphrey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleAdvertising Executive
Correspondence Address42 Barnard Avenue
Whitefield
Manchester
M45 6TY
Secretary NameDiane Humphrey
NationalityBritish
StatusCurrent
Appointed24 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address42 Barnard Avenue
Whitefield
Manchester
M45 6TY
Director NameGeorge Edward Pauline
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1993)
RoleRetired
Correspondence Address50 Coronation Road
Lydiate
Merseyside
L31 0BY
Director NameNeil Sherry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1995)
RoleAdvertising
Correspondence AddressCroft House
Weaverham Road
Sandiway
Cheshire
CW8 2ND

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
23 May 1995Registered office changed on 23/05/95 from: 24 the crescent salford manchester M5 4PF (1 page)
14 March 1995Director resigned (2 pages)