Company NameTartan Pages Ltd
Company StatusDissolved
Company Number04385104
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Moffat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 19 July 2011)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Secretary NameMr John Bone
NationalityBritish
StatusResigned
Appointed11 March 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2008)
RoleCompany Director
Correspondence AddressRoom 2 Biz Space Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressRoom 2 Levell & Co Atlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Appointment terminated secretary john bone (1 page)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Appointment Terminated Secretary john bone (1 page)
29 May 2008Accounts made up to 31 March 2008 (1 page)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from levell & co atlantic business centre atlantic street altringham cheshire WA14 5NQ (1 page)
5 March 2008Registered office changed on 05/03/2008 from levell & co atlantic business centre atlantic street altringham cheshire WA14 5NQ (1 page)
4 March 2008Secretary's change of particulars / john bone / 01/02/2008 (2 pages)
4 March 2008Secretary's Change of Particulars / john bone / 01/02/2008 / Title was: , now: mr; HouseName/Number was: , now: room 2; Street was: 49 fairview drive, now: abc house atlantic street; Area was: bayston hill, now: broadheath; Post Town was: shrewsbury, now: altrincham; Region was: shropshire, now: cheshire; Post Code was: SY3 0LD, now: WA14 5NQ; Coun (2 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 June 2007Accounts made up to 31 March 2007 (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 July 2006Accounts made up to 31 March 2006 (1 page)
19 April 2006Return made up to 01/03/06; full list of members (2 pages)
19 April 2006Return made up to 01/03/06; full list of members (2 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Accounts made up to 31 March 2005 (1 page)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
4 May 2005Return made up to 01/03/05; full list of members (2 pages)
4 May 2005Return made up to 01/03/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts made up to 31 March 2004 (1 page)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 August 2003Accounts made up to 31 March 2003 (1 page)
13 April 2003Return made up to 01/03/03; full list of members (6 pages)
13 April 2003Return made up to 01/03/03; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: pickford house, pickford lane dukinfield cheshire SK16 4TG (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: pickford house, pickford lane dukinfield cheshire SK16 4TG (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
1 March 2002Incorporation (9 pages)
1 March 2002Incorporation (9 pages)