Company NameTAL Services Limited
Company StatusDissolved
Company Number02835946
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameHornets Carriage Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameHarry Amdurer
NationalityBritish
StatusClosed
Appointed18 September 2006(13 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 04 March 2014)
RoleAccountant
Correspondence Address2a Deganya
Ra'Anana
43110
Israel
Director NameMs Sonia Sagel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(18 years after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2014)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address186 Cheetham Hill Road
Cheetham Hill Road
Manchester
M8 8LW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameRoberta Snow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Ascot Close
Elstree
Hertfordshire
WD6 3JH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr James Frederick Smith
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1995)
RoleChartered Accountant
Correspondence Address61 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameGarry Frederick Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2003)
RoleFinancial Accountant
Correspondence Address16 Fairlight Avenue
Chingford
London
E4 6PA
Secretary NameMichael Stanley Heiser
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressFlat D, Parklands Court
37 Eastbury Road
Northwood
Middlesex
HA6 3AJ
Director NameMr Ivor Graham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2006)
RoleConsultant
Correspondence AddressHawthorns
Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Secretary NameLeila Fay Graham
NationalityBritish
StatusResigned
Appointed24 March 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2006)
RoleAdministrator
Correspondence AddressHawthorns
Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameMichael Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2011)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address18/17 Rechov Scwartz
Ra'Anana
43213
43300
Secretary NameSk Company Secretarial Service Limited (Corporation)
StatusResigned
Appointed04 December 1997(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 1998)
Correspondence AddressGreensleeves
3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ

Location

Registered AddressUnit 1 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

2 at £1Sonia Sagal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,193
Cash£1,604
Current Liabilities£988

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(3 pages)
8 May 2012Registered office address changed from Granmore Building 168 Cheetham Hill Road Cheetham Hill Manchester M8 8LW England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Granmore Building 168 Cheetham Hill Road Cheetham Hill Manchester M8 8LW England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Granmore Building 168 Cheetham Hill Road Cheetham Hill Manchester M8 8LW England on 8 May 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
25 July 2011Termination of appointment of Michael Graham as a director (1 page)
25 July 2011Termination of appointment of Michael Graham as a director (1 page)
25 July 2011Appointment of Ms Sonia Sagel as a director (2 pages)
25 July 2011Appointment of Ms Sonia Sagel as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Director's details changed for Michael Graham on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Michael Graham on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Michael Graham on 1 October 2009 (2 pages)
7 June 2010Registered office address changed from Unit 5, Jubilee Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SY on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Unit 5, Jubilee Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SY on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Unit 5, Jubilee Lodge 28 Uxbridge Road Stanmore Middlesex HA7 3SY on 7 June 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 August 2009Return made up to 14/07/09; full list of members (3 pages)
27 August 2009Return made up to 14/07/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 August 2008Return made up to 14/07/08; full list of members (3 pages)
21 August 2008Return made up to 14/07/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 September 2007Return made up to 14/07/07; full list of members (2 pages)
4 September 2007Return made up to 14/07/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
25 July 2006Return made up to 14/07/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 66 wigmore street london W1U 2SB (1 page)
17 May 2006Registered office changed on 17/05/06 from: 66 wigmore street london W1U 2SB (1 page)
17 May 2006Director resigned (1 page)
7 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
7 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
3 October 2005Return made up to 14/07/05; full list of members (6 pages)
3 October 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(6 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004Return made up to 14/07/04; full list of members (5 pages)
24 August 2004Return made up to 14/07/04; full list of members (5 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 November 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2003Return made up to 14/07/03; full list of members (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 February 2003Company name changed hornets carriage company LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed hornets carriage company LIMITED\certificate issued on 03/02/03 (2 pages)
17 October 2002Return made up to 14/07/02; full list of members (6 pages)
17 October 2002Return made up to 14/07/02; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
26 January 2002Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 14/07/01; full list of members (6 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2000Return made up to 14/07/00; full list of members (5 pages)
11 September 2000Location of register of members (1 page)
11 September 2000Location of register of members (1 page)
11 September 2000Registered office changed on 11/09/00 from: 66 wigmore street london W1H 0HQ (1 page)
11 September 2000Return made up to 14/07/00; full list of members (5 pages)
11 September 2000Registered office changed on 11/09/00 from: 66 wigmore street london W1H 0HQ (1 page)
8 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 May 1998 (5 pages)
11 May 2000Accounts for a small company made up to 31 May 1998 (5 pages)
30 January 2000Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
30 January 2000Registered office changed on 30/01/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
24 August 1999Return made up to 14/07/99; no change of members (4 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Return made up to 14/07/99; no change of members (4 pages)
11 November 1998Return made up to 14/07/98; full list of members (8 pages)
11 November 1998Return made up to 14/07/98; full list of members (8 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: kiew house 210 brighton road purley surrey. CR8 4HB (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: kiew house 210 brighton road purley surrey. CR8 4HB (1 page)
1 September 1998Full accounts made up to 31 May 1997 (12 pages)
1 September 1998Full accounts made up to 31 May 1997 (12 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
2 November 1997Return made up to 14/07/97; no change of members (4 pages)
2 November 1997Return made up to 14/07/97; no change of members (4 pages)
20 February 1997Full accounts made up to 31 May 1996 (10 pages)
20 February 1997Full accounts made up to 31 May 1996 (10 pages)
19 October 1996Return made up to 14/07/96; no change of members (4 pages)
19 October 1996Return made up to 14/07/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (10 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (10 pages)
24 August 1995Return made up to 14/07/95; full list of members (6 pages)
24 August 1995Return made up to 14/07/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (1 page)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1993Allotment of shares (2 pages)
19 July 1993Allotment of shares (2 pages)
14 July 1993Incorporation (16 pages)
14 July 1993Incorporation (16 pages)