Company NameT.A.W. (Sales) Limited
Company StatusDissolved
Company Number02582372
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Antony Wright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(same day as company formation)
RoleManager
Correspondence Address17 Union Street
Glossop
Stockport
Cheshire
SK6 7PQ
Secretary NameMr Daniel Antony Wright
NationalityBritish
StatusClosed
Appointed14 February 1992(1 year after company formation)
Appointment Duration15 years (closed 06 March 2007)
RoleCompany Director
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Director NameMr Daniel Antony Wright
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 06 March 2007)
RoleEquipment Hire & Sales
Country of ResidenceUnited Kingdom
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Secretary NameMrs Stella Margaret Wright
NationalityBritish
StatusClosed
Appointed21 May 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Director NameMrs Stella Margaret Wright
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Secretary NameMr Daniel Antony Wright
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Maple Avenue
Marple
Stockport
Cheshire
SK6 7PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressShepley Lane Industrial Estate
Hawk Green
Marple
Stockport Cheshire
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
6 October 2006Application for striking-off (1 page)
25 November 2005Return made up to 30/06/04; full list of members (8 pages)
1 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 October 2003Return made up to 30/06/03; full list of members (8 pages)
11 October 2002Return made up to 30/06/02; full list of members (8 pages)
10 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 March 1999Return made up to 31/01/99; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998New director appointed (2 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 May 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
13 June 1995Return made up to 14/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)