Company NameTag Developments (UK) Ltd
Company StatusDissolved
Company Number06333806
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Raymond Clubb
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Heathbank Road
Higher Tranmere
Merseyside
CH42 7LD
Wales
Director NameMr Terrance Patrick Molloy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Evesham Road
Wallasey
Wirral
Merseyside
CH45 3JR
Wales
Secretary NameMs Sarah Samantha Sambrook
NationalityBritish
StatusClosed
Appointed17 November 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2014)
RoleCompany Director
Correspondence Address2 The Courtyard
Fellows Lane Caergwrle
Wrexham
Clwyd
LL12 9AL
Wales
Director NameMr Allan Ronald Stables
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golf Links Road
Prenton Birkenhead
Wirral
Cheshire
CH42 8LN
Wales
Secretary NameMr Gary Raymond Clubb
NationalityBritish
StatusResigned
Appointed22 August 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Heathbank Road
Higher Tranmere
Merseyside
CH42 7LD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lanc
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Gary Clubb
50.00%
Ordinary
50 at £1Terrance Patrick Molloy
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,138
Cash£2,770
Current Liabilities£123,439

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
19 September 2013Liquidators' statement of receipts and payments to 22 July 2013 (9 pages)
19 September 2013Liquidators' statement of receipts and payments to 22 July 2013 (9 pages)
19 September 2013Liquidators statement of receipts and payments to 22 July 2013 (9 pages)
25 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
1 August 2012Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW on 1 August 2012 (2 pages)
31 July 2012Statement of affairs with form 4.19 (5 pages)
31 July 2012Statement of affairs with form 4.19 (5 pages)
31 July 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Appointment of a voluntary liquidator (1 page)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Director's details changed for Terrance Patrick Molloy on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
11 August 2011Secretary's details changed for Ms Sarah Samantha Sambrook on 1 August 2011 (2 pages)
11 August 2011Secretary's details changed for Ms Sarah Samantha Sambrook on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Terrance Patrick Molloy on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(5 pages)
11 August 2011Secretary's details changed for Ms Sarah Samantha Sambrook on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Terrance Patrick Molloy on 1 August 2011 (2 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
23 April 2009Appointment terminated secretary gary clubb (1 page)
23 April 2009Secretary appointed ms sarah samantha sambrook (1 page)
23 April 2009Appointment terminated secretary gary clubb (1 page)
23 April 2009Secretary appointed ms sarah samantha sambrook (1 page)
11 November 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
11 November 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
31 October 2008Return made up to 06/08/08; full list of members (4 pages)
31 October 2008Return made up to 06/08/08; full list of members (4 pages)
25 September 2008Appointment terminated director allan stables (1 page)
25 September 2008Appointment terminated director allan stables (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Ad 22/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007Ad 22/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Incorporation (9 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Incorporation (9 pages)