Company NameTairon Locum Ltd
Company StatusDissolved
Company Number05036600
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Taiwo Temitope Oladele
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6th Floor, Blackfriars House Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Blackfriars House Parsonage
Manchester
M3 2JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2,687
Cash£4,029
Current Liabilities£31,526

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
18 September 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
24 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 July 2016Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 4 July 2016 (1 page)
4 July 2016Director's details changed for Dr Taiwo Temitope Oladele on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 1 July 2016 (1 page)
4 July 2016Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 4 July 2016 (1 page)
4 July 2016Director's details changed for Dr Taiwo Temitope Oladele on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 1 July 2016 (1 page)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
8 February 2016Secretary's details changed for Mr Philip Anthony Cowman on 8 February 2016 (1 page)
8 February 2016Secretary's details changed for Mr Philip Anthony Cowman on 8 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 September 2012Director's details changed for Dr Taiwo Temitope Oladele on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Taiwo Temitope Oladele on 14 September 2012 (2 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Dr Taiwo Temitope Oladele on 22 December 2010 (2 pages)
8 March 2011Director's details changed for Dr Taiwo Temitope Oladele on 22 December 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2008Return made up to 06/02/08; full list of members (3 pages)
5 March 2008Return made up to 06/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 April 2007Return made up to 06/02/07; full list of members (2 pages)
2 April 2007Return made up to 06/02/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 April 2006Return made up to 06/02/06; full list of members (2 pages)
7 April 2006Return made up to 06/02/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 February 2005Return made up to 06/02/05; full list of members (2 pages)
14 February 2005Return made up to 06/02/05; full list of members (2 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
15 November 2004Ad 06/02/04-06/02/04 £ si [email protected]=1 £ ic 1/2 (1 page)
15 November 2004Ad 06/02/04-06/02/04 £ si [email protected]=1 £ ic 1/2 (1 page)
6 February 2004Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Incorporation (30 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004New director appointed (1 page)
6 February 2004Incorporation (30 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (1 page)
6 February 2004Director resigned (1 page)